(CH04) Secretary's name changed on February 1, 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Trs Secretaries Limited Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX. Change occurred on February 1, 2024. Company's previous address: 6 Haycroft Road Old Town Stevenage Hertfordhire SG1 3JJ England.
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 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: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 18, 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 18, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 1, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 31, 2018 to October 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Haycroft Road Old Town Stevenage Hertfordhire SG1 3JJ. Change occurred on May 10, 2018. Company's previous address: Building 2 30 Friern Park London N12 9DA United Kingdom.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: May 1, 2018) of a secretary
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2017
| incorporation
|
Free Download
(39 pages)
|