(CH01) On Tue, 21st Nov 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Nov 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 4th Sep 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Aug 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR on Tue, 21st Mar 2017 to Jubilee House East Beach Lytham St. Annes FY8 5FT
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 29th Feb 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 16th Aug 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Aug 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR on Mon, 6th Jul 2015 to 1st Floor 2 Woodberry Grove Finchley London N12 0DR
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jan 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Oct 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 22nd Nov 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Oct 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Oct 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|