(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 31st Oct 2022 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 2nd, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 25th Oct 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 25th Oct 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Tue, 15th May 2018 - the day director's appointment was terminated
filed on: 27th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 25th Oct 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Oct 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 16th Sep 2016. New Address: 3rd Floor, Fitzroy House Abbot Street London E8 3DP. Previous address: Bootstrap at Fitztroy House Abbot Street London E8 3DP England
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 27th Jul 2016. New Address: Bootstrap at Fitztroy House Abbot Street London E8 3DP. Previous address: C/O 5th Floor 230 City Road London EC1V 2TT
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 25th Oct 2015 with full list of members
filed on: 7th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 7th Sep 2015. New Address: C/O 5th Floor 230 City Road London EC1V 2TT. Previous address: 5 Darley Avenue Bobbers-Mill Nottingham Notts NG7 5NQ
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Oct 2014 with full list of members
filed on: 23rd, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 23rd Nov 2014: 100.00 GBP
capital
|
|
(AP01) On Wed, 25th Jun 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jun 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(20 pages)
|