CS01 |
Confirmation statement with no updates December 1, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 245 Caledonian Road Islington London N1 1ED to 187 High Road Leyton London E15 2BY on April 21, 2018
filed on: 21st, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 1, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control November 28, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 28, 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 25th, June 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2014: 0.02 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 15, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 4, 2013: 0.02 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2012 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 31, 2012 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 15, 2012 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 15, 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 10, 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 15, 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(10 pages)
|