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 May 12, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address D B a 390 London Road Mitcham CR4 4EA. Change occurred on June 27, 2020. Company's previous address: 3rd Floor, Suite 6, Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE England.
filed on: 27th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 12, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 25, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, Suite 6, Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE. Change occurred on February 28, 2018. Company's previous address: 89 Keston Road Thornton Heath CR7 6BL.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 27, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 11, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|