AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 15, 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brampton Business Centre 10 Queen Street Newcastle Under Lyme ST5 1ED. Change occurred on October 6, 2022. Company's previous address: 11 Ashfields New Road Newcastle Under Lyme Stafs ST5 2DH.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 29, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 29, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED. Change occurred at an unknown date. Company's previous address: Unit 101 Staffordshire Business Village 72 Leek Road Stoke-on-Trent ST4 2AR England.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 29, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 12th, June 2009
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 6, 2008 - Annual return with full member list
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/11/07 from: uk house, 315 collier row lane romford essex RM5 3ND
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/07 from: uk house, 315 collier row lane romford essex RM5 3ND
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(13 pages)
|