(CS01) Confirmation statement with no updates September 3, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 22, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 22, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 22, 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 3, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 3, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 28, 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 28, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 28, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 3, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 22, 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 22, 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 11, 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4 Hurlingham Business Park Sulivan Road London SW6 3DU to 2 Upperton Gardens Eastbourne BN21 2AH on November 14, 2017
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 3, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 3, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 28, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 27, 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(48 pages)
|
(SH01) Capital declared on October 28, 2014: 100.00 GBP
capital
|
|