(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 4th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 22, 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 22, 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 16, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to October 31, 2017
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 127 Blakes Farm Road Southwater Horsham RH13 9GU United Kingdom to 10 Tumblewood Road Banstead SM7 1DX on November 21, 2016
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101722590001, created on July 12, 2016
filed on: 13th, July 2016
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2016
| incorporation
|
Free Download
|