(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st May 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 24th Feb 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 24th Feb 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sat, 24th Feb 2018 - the day director's appointment was terminated
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 17th May 2018. New Address: 51a High View Road London E18 2HL. Previous address: 10 Alexander Avenue London NW10 3QS
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092759140001, created on Fri, 12th Jan 2018
filed on: 17th, January 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 22nd Oct 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|