(CH01) On November 9, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 9, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 31, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 20, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 27, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Goldcrest Road Brackley NN13 6QG. Change occurred on December 10, 2020. Company's previous address: 426 Blackpool Road Preston PR2 2DX.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 31, 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2018 to October 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 426 Blackpool Road Preston PR2 2DX. Change occurred on January 5, 2019. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England.
filed on: 5th, January 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 28, 2017
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 20, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on November 14, 2017. Company's previous address: 40 Roman Way Chippenham Wiltshire SN15 3TA United Kingdom.
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2017
| incorporation
|
Free Download
(10 pages)
|