AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Lynmere Road Welling London DA16 1PB. Change occurred on February 7, 2022. Company's previous address: Unit 9 44 Plumstead High Street London SE18 1SL England.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2021 new director was appointed.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 12, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 5, 2018
filed on: 5th, February 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 9 44 Plumstead High Street London SE18 1SL. Change occurred on February 5, 2018. Company's previous address: 73 Kentish Town Road London NW1 8NY England.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 73 Kentish Town Road London NW1 8NY. Change occurred on December 9, 2016. Company's previous address: 66 Stag Lane Edgware Middlesex HA8 5JY.
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 66 Stag Lane Edgware Middlesex HA8 5JY. Change occurred on April 23, 2015. Company's previous address: 46 Camden Road Camden Town London London London NW1 9DR.
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 10, 2013: 1.00 GBP
filed on: 10th, December 2013
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2011
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 3, 2012 new director was appointed.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: November 4, 2010) of a member
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2010
filed on: 4th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(14 pages)
|