(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 19th, April 2024
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 18, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control January 18, 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 18, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 23, Tileyard Studios Tileyard Road London N7 9AH England to 2a High Street Thames Ditton KT7 0RY on January 18, 2024
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 7, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 31, 2021
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 7, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 31, 2021
filed on: 23rd, April 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, April 2021
| resolution
|
Free Download
(1 page)
|
(AP01) On March 31, 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2a High Street Thames Ditton KT7 0RY England to Unit 23, Tileyard Studios Tileyard Road London N7 9AH on May 21, 2020
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 7, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 7, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Harnett Accountants. 46-50 Coombe Road New Malden Business Centre New Malden Surrey KT3 4QF England to 2a High Street Thames Ditton KT7 0RY on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF England to C/O Harnett Accountants. 46-50 Coombe Road New Malden Business Centre New Malden Surrey KT3 4QF on March 5, 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Care of: Harnettaccountants Gough House 57 Eden Street Kingston upon Thames KT11DA to C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF on July 14, 2016
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 24, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 24, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 25, 2014: 100.00 GBP
capital
|
|
(CH01) On November 14, 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(36 pages)
|