(CS01) Confirmation statement with no updates September 28, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 30, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 28, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 28, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 28, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Balham Hill London SW12 9DX. Change occurred on September 7, 2020. Company's previous address: 33 st. John's Hill London SW11 1TT England.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 30, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 22, 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 28, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 30, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 21, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 21, 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 30, 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 28, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2017 to October 30, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 28, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On September 28, 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 25, 2017
filed on: 25th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On November 18, 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 18, 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 18, 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 17, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 33 st. John's Hill London SW11 1TT. Change occurred on November 17, 2016. Company's previous address: 89 Victoria Street Windsor Berkshire SL4 1EH.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 24, 2013: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(21 pages)
|