(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 26, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 18, 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Stables 23B Lenten Street Alton Hampshire GU34 1HG. Change occurred on August 18, 2022. Company's previous address: First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 18, 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA. Change occurred on July 1, 2021. Company's previous address: Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 26, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 26, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 26, 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 20, 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on October 27, 2015: 100.00 GBP
capital
|
|