TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 10, 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 7, 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2021 new director was appointed.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: September 7, 2021) of a secretary
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 26, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 1, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Mount Woodlands Road Liverpool L17 0AN. Change occurred on March 5, 2019. Company's previous address: 22 Angel Lane Bury St Edmunds Suffolk IP33 1RF England.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Angel Lane Bury St Edmunds Suffolk IP33 1RF. Change occurred on January 3, 2019. Company's previous address: 17D Back Lane Wymondham Norwich NR18 0QB England.
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 31, 2018) of a secretary
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 17D Back Lane Wymondham Norwich NR18 0QB. Change occurred on October 6, 2018. Company's previous address: 10 the Granary Silfield Road Wymondham Norfolk NR18 9AU England.
filed on: 6th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 7, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 10 the Granary Silfield Road Wymondham Norfolk NR18 9AU. Change occurred on July 29, 2016. Company's previous address: St Andrew’S Castle St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH England.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 10, 2016) of a secretary
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address St Andrew’S Castle St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH. Change occurred on July 11, 2016. Company's previous address: 204C High Street Ongar Essex CM5 9JJ.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 14, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 8, 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 29, 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 7, 2013 new director was appointed.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 7, 2013: 2.00 GBP
filed on: 7th, October 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2013
| incorporation
|
|
AP01 |
On October 7, 2013 new director was appointed.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|