AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 10, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 10, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 10, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control February 16, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 16, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 28th, October 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
(3 pages)
|
CH01 |
On March 23, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 5, 2015: 1.00 GBP
capital
|
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 30, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Partial exemption accounts data made up to October 31, 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 10, 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2009
filed on: 14th, October 2009
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to January 5, 2009 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/2008 from 27 mortimer street london W1T 3BL
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
288b |
On July 1, 2008 Appointment terminated director
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(16 pages)
|