(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 18th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 24, 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 24, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 6, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 17, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 6, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 19, 2017 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 11, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 11, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on July 24, 2017
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 31, 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On April 27, 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 10, 2016 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, February 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on August 10, 2016: 100.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2016
| incorporation
|
Free Download
(45 pages)
|