(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 24, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 14, 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 14, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Merlin Close Rugby, Warwickshire CV23 0WH. Change occurred on March 14, 2023. Company's previous address: Flat 12, Pechiney House the Grove Slough SL1 1QP England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 12, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 12, Pechiney House the Grove Slough SL1 1QP. Change occurred on February 4, 2021. Company's previous address: 21 Swansmere Close Walton-on-Thames KT12 3FD England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 4, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 16, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 6, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 6, 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 7, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Swansmere Close Walton-on-Thames KT12 3FD. Change occurred on February 7, 2020. Company's previous address: 81 Hanworth Road Hounslow TW3 3TL England.
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 16, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 17, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|