CS01 |
Confirmation statement with no updates October 31, 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 8, 2016
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Schoolgate Accoutnting Services Limited the Old Town Hall 4 Queens Road London SW19 8YB England to 59a Cromford Road Cromford Road London SW18 1PA on November 5, 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59a Cromford Road Cromford Road London SW18 1PA England to 59a Cromford Road Cromford Road London SW18 1PA on November 5, 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Oksana Saprykina 51 Gillingham Street London SW1V 1HS United Kingdom to 59a Cromford Road London SW18 1PA at an unknown date
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to C/O Schoolgate Accoutnting Services Limited the Old Town Hall 4 Queens Road London SW19 8YB on July 10, 2017
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on April 6, 2017
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 23, 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 20, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 20, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 23, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 129 Station Road London NW4 4NJ to 237 Kennington Lane London SE11 5QU on November 5, 2014
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 5th, August 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 20, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 20, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 16, 2012. Old Address: 12 Westfield Road London W13 9JR United Kingdom
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2011 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Alina Kalimullina 24 Mayton Street London N7 6QR United Kingdom
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 8, 2011
filed on: 8th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 2, 2011. Old Address: 607 Britannia House 11 Glenthorne Road London W6 0LH
filed on: 2nd, April 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 2nd, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 20, 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|