(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2022 to April 30, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 4, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 2, 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 4, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Stables Hendal Farm Groombridge East Sussex TN3 9NU to 12 Montacute Road Tunbridge Wells TN2 5QR on September 4, 2017
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 4, 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 4, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 4, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 13, 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2012
| incorporation
|
|