(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 11, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 17, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 11, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 11, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 11, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 22, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 22, 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On August 22, 2018 secretary's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 11, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 11, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 13, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On March 13, 2015 secretary's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 30, 2014: 1.00 GBP
capital
|
|
(AD01) New registered office address 114 Colindale Avenue London NW9 5GX. Change occurred on September 30, 2014. Company's previous address: 21 Mark House Sewardstone Road London E2 9QA England.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2013 to October 31, 2012
filed on: 12th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 2, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2012
| incorporation
|
|