(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 103B, 18-36 Wellington Street London SE18 6PF. Change occurred on August 9, 2023. Company's previous address: Suite 2, Block Z, Ground Floor Island Business Centre 18-36 Wellington Street London SE18 6PF England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 7, 2019
filed on: 7th, January 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On May 17, 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 17, 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 10, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 2, Block Z, Ground Floor Island Business Centre 18-36 Wellington Street London SE18 6PF. Change occurred on September 23, 2016. Company's previous address: 15 Craig Drive Hillingdon Middlesex UB8 3HL.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087258940002, created on June 17, 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(39 pages)
|
(AP01) On September 22, 2015 new director was appointed.
filed on: 17th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 17th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 17, 2015: 50.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 22, 2015
filed on: 17th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087258940001
filed on: 14th, November 2013
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2013
| incorporation
|
|