CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 23, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 10, Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY England to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on August 31, 2021
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 26, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 25, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 25, 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 26, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 26, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to Unit 10, Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY on August 2, 2018
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 26, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 27, 2015: 101.00 GBP
filed on: 21st, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 26, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 29, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 26, 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 17, 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 26, 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 16, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 26, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 26, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 8, 2011. Old Address: 149 Ashford Road Iver Buckinghamshire SL0 0QE England
filed on: 8th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(30 pages)
|