CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 34 Anyards Road Cobham Surrey KT11 2LA on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 4, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 20, 2019
filed on: 2nd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 4, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 4, 2016
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 4, 2016
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on March 15, 2017
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 4, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 5, 2015: 1000.00 GBP
capital
|
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 7, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Richmond Court 200 Sloane Street London SW1X 9QU to 869 High Road London N12 8QA on April 22, 2015
filed on: 22nd, April 2015
| address
|
|
AR01 |
Annual return made up to October 4, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 4, 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|