(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thu, 8th Apr 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 8th Apr 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Apr 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Apr 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 5th Oct 2017. New Address: Jubilee House Each Beach Lytham St Annes Lancashire FY8 5FT. Previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 5th Oct 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 17th Apr 2015 - the day director's appointment was terminated
filed on: 23rd, April 2015
| officers
|
Free Download
|
(SH01) Capital declared on Wed, 1st Apr 2015: 300.00 GBP
filed on: 21st, April 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 17th Apr 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Nov 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 7th Nov 2014 - the day director's appointment was terminated
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 5th Oct 2014 with full list of members
filed on: 12th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 12th Oct 2014: 100.00 GBP
capital
|
|
(TM01) Fri, 11th Jul 2014 - the day director's appointment was terminated
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 5th Oct 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 10th Oct 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2012
| incorporation
|
|