(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 27, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 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 August 27, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 26, 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 26, 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 26, 2021
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 26, 2021 new director was appointed.
filed on: 16th, May 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, December 2020
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, December 2020
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 27, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 22, 2019
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU to 25 Norway Gate London SE16 7TR on December 22, 2019
filed on: 22nd, December 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 22, 2019
filed on: 22nd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 22, 2019
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 27, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 27, 2019: 100000.00 GBP
filed on: 27th, August 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 11, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 28, 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement March 7, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 10, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 13, 2018
filed on: 13th, July 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 24, 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 31, 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 26, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 26, 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 10, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on July 4, 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on June 1, 2015
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, June 2014
| resolution
|
Free Download
(27 pages)
|
(AR01) Annual return made up to May 20, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2014: 1000.00 GBP
filed on: 20th, May 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2013
| incorporation
|
|