AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2023 to October 31, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bank robbery LIMITEDcertificate issued on 20/01/23
filed on: 20th, January 2023
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control August 12, 2021
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2021 director's details were changed
filed on: 22nd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 12, 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8th Floor Imperial House 8 Kean Street London WC2B 4AS. Change occurred on July 29, 2021. Company's previous address: 3rd Floor 62 Shaftesbury Avenue London W1D 6LT England.
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2020 (was May 31, 2020).
filed on: 28th, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to March 31, 2020
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 25, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 28, 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 28, 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2017 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 5, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control November 24, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2016 to May 31, 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on November 26, 2015: 2.00 GBP
capital
|
|