CS01 |
Confirmation statement with no updates January 27, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Studio 7 Richmond Road Studios Kingston upon Thames KT2 5BX. Change occurred on July 24, 2023. Company's previous address: Charles House 46 Station Road Waltham Abbey EN9 1FP United Kingdom.
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Charles House 46 Station Road Waltham Abbey EN9 1FP. Change occurred on July 12, 2022. Company's previous address: Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE England.
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 12, 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 12, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 12, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 14, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control October 24, 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 5, 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE. Change occurred on June 23, 2017. Company's previous address: 14 Bywater Place London SE16 5nd.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On October 24, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 22nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 25th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 27, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(8 pages)
|