(CS01) Confirmation statement with no updates February 8, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control February 18, 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 18, 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 4, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Suite 5 10 Churchill Square West Malling Kent ME19 4YU. Change occurred on February 20, 2017. Company's previous address: 18 Mitchell Road West Malling Kent ME19 4RF.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 16, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 28th, July 2013
| accounts
|
Free Download
(7 pages)
|
(CH03) On February 13, 2013 secretary's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 7, 2012 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on March 20, 2012. Old Address: Suite 12449 2Nd Floor 145-157 St. John Street London EC1V 4PY
filed on: 20th, March 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to February 14, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return for the period up to January 4, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on January 31, 2011. Old Address: Flat 9 the Rooftops 15 - 27 Gee Street Barbican London United Kingdom EC1V 3RD Uk
filed on: 31st, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 19, 2011 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 4, 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(27 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(12 pages)
|