(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 7, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 Swan Walk Shepperton Surrey TW17 8LY England to 7 Old Chough Flats Porth Way Newquay Cornwall TR7 3LW on August 30, 2022
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 26, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 26, 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Highbanks Ridgewood Brooklands Road Weybridge Surrey KT13 0QY England to 13 Swan Walk Shepperton Surrey TW17 8LY on February 18, 2022
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 7, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 10, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 10, 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to 11 Highbanks Ridgewood Brooklands Road Weybridge Surrey KT13 0QY on October 12, 2020
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on September 26, 2020
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 9, 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 9, 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 28, 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 28, 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 7, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 7, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 15, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 15, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 7, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2016 to October 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 7, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 7, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 30, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 25, 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 7, 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 21, 2014: 1.00 GBP
capital
|
|
(CH01) On September 29, 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2013
| incorporation
|
|