(CS01) Confirmation statement with no updates October 6, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on October 25, 2021. Company's previous address: 37 Watmore Lane Winnersh Wokingham Berkshire RG41 5JS.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2020
filed on: 17th, January 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
(8 pages)
|
(CS01) Confirmation statement with no updates October 6, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 6, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 6, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 22nd, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 6, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 19, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 2nd, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 30, 2015: 1.00 GBP
capital
|
|
(CH01) On October 6, 2014 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 6, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|