(CS01) Confirmation statement with no updates July 20, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2022 to March 31, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 10, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 10, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 1st, May 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on April 5, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 5, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 5, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 20, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 6, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 6, 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 4, 2016: 102.00 GBP
filed on: 9th, December 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 4, 2016: 102.00 GBP
filed on: 9th, December 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, December 2016
| resolution
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 2, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on March 2, 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 1, 2014 secretary's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2013: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to October 31, 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2012 to April 30, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 16, 2012. Old Address: 14 Hammer Lane Warborough Wallingford Oxfordshire OX10 7DJ United Kingdom
filed on: 16th, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2011
| incorporation
|
|