(CS01) Confirmation statement with updates October 10, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 10, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 28, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 28, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 8, 2017
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 8, 2017
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 8, 2017
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 7, 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 7, 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 103 Shiplake Bottom Peppard Common Henley-on-Thames Oxfordshire RG9 5HJ to Holly Tree Cottage Kidmore Lane Kidmore End Reading Oxfordshire RG4 9AX on November 8, 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 28, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
|
(SH01) Capital declared on February 22, 2017: 110.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 28, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 4, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on October 28, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|