(CS01) Confirmation statement with no updates July 13, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 18, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 29th, July 2022
| 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
(5 pages)
|
(AD01) New registered office address Suite 6, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH. Change occurred on April 14, 2022. Company's previous address: The Generator Business Centre 95 Miles Road Suite 4 Mitcham Surrey CR4 3FH England.
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 19, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 19, 2021) of a secretary
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 19, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 95 Miles Road Suite 4 Mitcham Surrey CR4 3FH. Change occurred on October 24, 2016. Company's previous address: Suite 4, Challenge House, 616 Mitcham Road Croydon CR0 3AA United Kingdom.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 16, 2016
filed on: 22nd, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on October 8, 2015: 10000.00 GBP
capital
|
|