AA |
Dormant company accounts made up to October 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, September 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Upper Deck Admiral's Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA. Change occurred on April 14, 2023. Company's previous address: 2 High Street Burnham-on-Crouch CM0 8AA England.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On April 14, 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 High Street Burnham-on-Crouch CM0 8AA. Change occurred on February 8, 2023. Company's previous address: C/O Harvey Smith & Co 2 High Street Burnham-on-Crouch Essex CM0 2AA.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 23, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 23, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 22, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 22, 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 26, 2015: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 5, 2014: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(9 pages)
|