CS01 |
Confirmation statement with updates October 31, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 31, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 31, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 31, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 30, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 31, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 31, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 31, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 6, 2016: 100.00 GBP
filed on: 7th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 6, 2016: 100.00 GBP
filed on: 7th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 2, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 17, 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on February 16, 2015. Company's previous address: 2 Foundry House Walton Well Road Oxford Oxfordshire OX2 6AQ.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 25, 2014. Old Address: 03 Katana Brooklyn Road Woking Surrey GU22 7TN
filed on: 25th, February 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 20, 2012. Old Address: 42 Almeric Road Battersea London London SW11 1HL United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On November 20, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 20, 2012. Old Address: 03 Katana Brooklyn Road Woking London GU22 7TN United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2012
| incorporation
|
Free Download
(31 pages)
|