(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 22, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 19, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 19, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 19, 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 22, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 22, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 22, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 16, 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 16, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 8, 2019
filed on: 8th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates June 22, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 2, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 2, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 2, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU. Change occurred on October 15, 2014. Company's previous address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE.
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2014: 100.00 GBP
capital
|
|
(CH01) On June 1, 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 21st, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to October 31, 2012
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2011
| incorporation
|
Free Download
(7 pages)
|