CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 54 Princes Park Avenue London NW11 0JT. Change occurred on August 21, 2018. Company's previous address: 42 Lytton Road Barnet EN5 5BY.
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to October 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 30, 2016: 100.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 30, 2016: 100.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 30, 2016: 100.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 30, 2016: 100.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 30, 2016: 100.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 30, 2016: 100.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 10, 2014: 4.00 GBP
capital
|
|
SH01 |
Capital declared on October 13, 2013: 4.00 GBP
filed on: 30th, July 2014
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 13, 2013: 4.00 GBP
filed on: 30th, July 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, July 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|