AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Mar 2023: 162.85 GBP
filed on: 1st, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 9th Jan 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 18 Henrietta Street London WC2E 8QH England on Wed, 19th Jan 2022 to 18 Henrietta Street 3rd Floor London WC2E 8QH
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2020: 161.07 GBP
filed on: 9th, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 12th Dec 2018: 160.00 GBP
filed on: 28th, December 2018
| capital
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Dec 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 8th Aug 2018, company appointed a new person to the position of a secretary
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 18th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 11 88-90 Hatton Garden London EC1N 8PN England on Thu, 23rd Mar 2017 to 18 Henrietta Street Henrietta Street 2nd Floor London WC2E 8QH
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Henrietta Street Henrietta Street 2nd Floor London WC2E 8QH England on Thu, 23rd Mar 2017 to 2nd Floor 18 Henrietta Street London WC2E 8QH
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Feb 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG on Fri, 1st Jul 2016 to Suite 11 88-90 Hatton Garden London EC1N 8PN
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 27th Jun 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Oct 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Mon, 29th Oct 2012
filed on: 6th, November 2013
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tue, 29th Oct 2013
filed on: 6th, November 2013
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 29th Oct 2011
filed on: 6th, November 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Oct 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 29th Oct 2013: 60.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Jul 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Nov 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Oct 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Sep 2012
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 25th Jun 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Jun 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Jun 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 26th Jun 2012. Old Address: 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Oct 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Oct 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Jun 2011 new director was appointed.
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Oct 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Oct 2010
filed on: 29th, October 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 5th Jul 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2009
| incorporation
|
Free Download
(23 pages)
|