CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control April 3, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 19, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 13, 2020
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control April 12, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 27, 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 26, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 17, 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Wickham Road 21 Wickham Road Basement Flat London London SE4 1LP United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on February 23, 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2016
| incorporation
|
Free Download
(8 pages)
|