AD01 |
New registered office address 21 21 West Mills Newbury Berkshire RG14 5HG. Change occurred on October 15, 2023. Company's previous address: PO Box ST18 0LQ First Floor 6 Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ United Kingdom.
filed on: 15th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 11, 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2022
filed on: 6th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2021
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2021
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2021
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2021 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2021 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 20, 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 11, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 20, 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2018
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2018
filed on: 20th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box ST18 0LQ First Floor 6 Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ. Change occurred on September 12, 2017. Company's previous address: 18 West Mills Newbury Berkshire RG14 5HG.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 28, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 28, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 West Mills Newbury Berkshire RG14 5HG. Change occurred on June 12, 2015. Company's previous address: 2 West Mills Newbury Berkshire RG14 5HG.
filed on: 12th, June 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 5, 2015: 7.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2013
| incorporation
|
|
SH01 |
Capital declared on October 11, 2013: 7.00 GBP
capital
|
|