CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on July 25, 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cedar Lodge, York Road Shiptonthorpe York YO43 3PH England to 20-22 Wenlock Road London N1 7GU on July 25, 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control October 11, 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 12, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 7, 2017: 1.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 7, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2016
| incorporation
|
Free Download
(27 pages)
|