(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 29, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Johnstone Street Johnstone Street Bath BA2 4DH. Change occurred on July 28, 2021. Company's previous address: Pound House 62a Highgate High Street London N6 5HX England.
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 30, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 15, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 15, 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 10, 2018 director's details were changed
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 13, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 13, 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 13, 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 13, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Pound House 62a Highgate High Street London N6 5HX. Change occurred on August 15, 2018. Company's previous address: Manger House 62a Highgate High Street London N6 5HX England.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 12, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 17, 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Manger House 62a Highgate High Street London N6 5HX. Change occurred on November 17, 2015. Company's previous address: 34 Cumberland Street Flat 2 London SW1V 4LX.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Cumberland Street Flat 2 London SW1V 4LX. Change occurred on October 12, 2015. Company's previous address: 34 Flat 2 34 Cumberland Street London SW1V 4LX England.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 12, 2015: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on October 31, 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Flat 2 34 Cumberland Street London SW1V 4LX. Change occurred on September 23, 2015. Company's previous address: Osborne House 1 Station Road Corsham Wiltshire SN13 9EU.
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 10, 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 10th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 10, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 9, 2012 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|