AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 22, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2022 to July 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 22, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 5, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 18, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 17, 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 18, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 2, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 18, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 27, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to Maria House 35 Millers Road Brighton BN1 5NP on April 25, 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 10, 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 18, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 18, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 18, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 18, 2012 with full list of members
filed on: 10th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 17, 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 18, 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2010
| incorporation
|
Free Download
(31 pages)
|