(TM01) Director's appointment was terminated on March 8, 2024
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 20, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 20, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, February 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 1st, February 2021
| incorporation
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates January 20, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 30, 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 8, 2020
filed on: 8th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On November 27, 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 13, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 10, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 10, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 3 Thorpes Road Industrial Estate Heanor Derbyshire DE75 7EE. Change occurred on April 10, 2018. Company's previous address: Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH United Kingdom.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104212490002, created on November 14, 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 10, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104212490001, created on September 24, 2017
filed on: 28th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2016
| incorporation
|
Free Download
(38 pages)
|