(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 6, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 14, 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 6, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 13, 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Leeming Road Borehamwood Hertfordshire WD6 4EB. Change occurred on August 22, 2019. Company's previous address: 136-137, Churchill House Stirling Way Borehamwood WD6 2HP United Kingdom.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(AP01) On April 8, 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 8, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 8, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 12, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 8, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 136-137, Churchill House Stirling Way Borehamwood WD6 2HP. Change occurred on March 28, 2019. Company's previous address: 14 Ashford Avenue Hayes UB4 0LY United Kingdom.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2018
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2017
| incorporation
|
Free Download
(10 pages)
|