CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road Wenlock Road London N1 7GU. Change occurred on October 13, 2020. Company's previous address: 2.05 Print Rooms 164-180 Union Street London SE1 0LH England.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 30, 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2.05 Print Rooms 164-180 Union Street London SE1 0LH. Change occurred on September 30, 2020. Company's previous address: 24 Ember Lane Esher KT10 8EP England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Ember Lane Esher KT10 8EP. Change occurred on September 30, 2020. Company's previous address: 2.05 Print Rooms 164-180 Union Street London SE1 0LH England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2.05 Print Rooms 164-180 Union Street London SE1 0LH. Change occurred on April 17, 2020. Company's previous address: 2.05 Print Rooms 2.05 Print Rooms 164-180 Union Street London SE1 0LH England.
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2.05 Print Rooms 2.05 Print Rooms 164-180 Union Street London SE1 0LH. Change occurred on April 17, 2020. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(6 pages)
|
CH03 |
On October 5, 2017 secretary's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 1, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 12, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 1, 2017) of a secretary
filed on: 12th, October 2017
| officers
|
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
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 1, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|