(CS01) Confirmation statement with updates April 24, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 4, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 4, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 29, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 29, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On February 20, 2018 new director was appointed.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2018 new director was appointed.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 30, 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 12, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 12, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 8BX to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on March 1, 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On February 25, 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to October 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 30, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 30, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(34 pages)
|