(CS01) Confirmation statement with updates Thu, 11th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 11th Jan 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Jan 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Jan 2018
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 2nd Mar 2018 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Jan 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Oct 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 6th Oct 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Fri, 14th Nov 2014. New Address: 35 Dimsdale Parade East Wolstanton Newcastle Staffordshire ST5 8BX. Previous address: Knights Solicitors Llp the Brampton Newcastle Staffordshire ST5 0QW England
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Oct 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 14th, October 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|