AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2022 to October 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 18, 2023 new director was appointed.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074216530009, created on February 7, 2022
filed on: 10th, February 2022
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074216530007, created on February 5, 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 074216530008, created on February 5, 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 24, 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 24, 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 24, 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074216530006, created on August 29, 2018
filed on: 19th, September 2018
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 074216530005, created on August 29, 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074216530004, created on February 27, 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(7 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 24, 2017) of a secretary
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 1, 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 7, 2016 new director was appointed.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on August 1, 2014: 100.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074216530002
filed on: 12th, February 2014
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 074216530003
filed on: 12th, February 2014
| mortgage
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 7, 2013: 3 GBP
capital
|
|
AP01 |
On July 28, 2013 new director was appointed.
filed on: 28th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 28th, July 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2013
filed on: 28th, July 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 8, 2013. Old Address: 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY England
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2012
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 24, 2011. Old Address: Lyncroft Bursnips Road Essington Wolverhampton Staffordshire WV11 2RE England
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 21, 2011. Old Address: 25 Norfolk Road Edgbaston Birmingham West Midlands B15 3PU England
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 21, 2011. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|