(CS01) Confirmation statement with updates October 25, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 14, 2014 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 2, 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 7, 2016
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 2, 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 24, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 75 Kentlea Road London SE28 0JY. Change occurred on November 2, 2014. Company's previous address: 75 Kentlea Road London England.
filed on: 2nd, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 14, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|