(CH01) On January 19, 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 16, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 16, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Yahesa Accounting Ltd C/O Newness Studio Limited Golden Cross House, 8 Duncannon Street London WC2N 4JF on December 8, 2023
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 28, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 High Street Haverhill Suffolk CB9 8AR United Kingdom to Rubine House Manor Road Haverhill Suffolk CB9 0EP on September 28, 2022
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 28, 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 26, 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 29, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 26, 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 26, 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mitre House 2 Bond Street Ipswich IP4 1JE to 70 High Street Haverhill Suffolk CB9 8AR on October 6, 2021
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 5, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 5, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 18, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 30, 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 30, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 1, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 30, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 30, 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 30, 2015 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 30, 2014 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 30, 2013 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from November 30, 2012 to October 31, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 30, 2012 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 1st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 21, 2012 new director was appointed.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 27, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2011 to November 30, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 30, 2011 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 26, 2011 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|