(CS01) Confirmation statement with no updates February 12, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 12, 2023
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 12, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 12, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on September 1, 2016
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 12, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 21, 2015 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 21, 2015 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 9, 2015: 20.00 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2015 to October 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on August 13, 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 9, 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 9, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on July 9, 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 12, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 5, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|