(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 26, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 2nd, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Russell Square Brighton BN1 2EE England to 42-44 Bishopsgate London EC2N 4AH on October 15, 2021
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 10, 2019
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 9, 2019
filed on: 10th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 25, 2019 new director was appointed.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Lancaster Avenue Farnham GU9 8JY England to 30 Russell Square Brighton BN1 2EE on October 25, 2019
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 25, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Lancaster Avenue Lancaster Avenue Farnham GU9 8JY England to 16 Lancaster Avenue Farnham GU9 8JY on October 29, 2018
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 3, 2018
filed on: 3rd, September 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 776-778 Barking Road Barking London E13 9PJ to 16 Lancaster Avenue Lancaster Avenue Farnham GU9 8JY on September 3, 2018
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 28, 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 27, 2017
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 21, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 21, 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 21, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2017
filed on: 29th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 st. John's Lane London EC1M 4BH United Kingdom to 776-778 Barking Road Barking London E13 9PJ on January 12, 2017
filed on: 12th, January 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|