AA |
Micro company financial statements for the year ending on October 31, 2024
filed on: 27th, January 2025
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 19, 2025
filed on: 20th, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2024
filed on: 19th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 26, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 26, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 26, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 12, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 7, E Block Peabody Trust Abbey Orchard Street London SW1P 2LP to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on September 12, 2016
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 26, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Skyview House 10 st. Neots Road Sandy Bedfordshire SG19 1LB to Flat 7, E Block Peabody Trust Abbey Orchard Street London SW1P 2LP on November 10, 2015
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 21st, April 2015
| accounts
|
|
AR01 |
Annual return made up to October 26, 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 26, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 15, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 26, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 27, 2011 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(34 pages)
|