(CS01) Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on Sun, 29th Jan 2023 to Flat 43, Arrowhead House Laporte Way Luton LU4 8FF
filed on: 29th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on Thu, 12th Jan 2023 to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 21st Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Oct 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Oct 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 56 Ninth Avenue Newcastle upon Tyne NE6 5XX England on Fri, 30th Oct 2015 to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 45 the Cornfields Hemel Hempstead Hertfordshire HP1 1UB United Kingdom on Mon, 10th Aug 2015 to 56 Ninth Avenue Newcastle upon Tyne NE6 5XX
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|