(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 66 Pimlico Road London SW1W 8LS. Change occurred on December 7, 2021. Company's previous address: 12 Francis Street London SW1P 1QN United Kingdom.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 8, 2011 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 8, 2011 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, June 2018
| incorporation
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, June 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 1, 2016 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 12 Francis Street London SW1P 1QN. Change occurred on December 21, 2015. Company's previous address: 23 Cheyne Walk London SW3 5rd United Kingdom.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Cheyne Walk London SW3 5rd. Change occurred on November 9, 2015. Company's previous address: Acre House 11/15 William Road London NW1 3ER.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on September 1, 2014. Company's previous address: Huggins & Lewis Foskett 5-6 the Shrubberies George Lane South Woodford London E18 1BG.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 21, 2013: 100.00 GBP
capital
|
|
(CH01) On July 1, 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 22nd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 26, 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 26, 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2010
filed on: 26th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On May 6, 2011 new director was appointed.
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 6, 2011 new director was appointed.
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 15, 2011. Old Address: 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG United Kingdom
filed on: 15th, April 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 15, 2011
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 15, 2011
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 15, 2011
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2008
| incorporation
|
Free Download
(11 pages)
|