AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 77 Leathermarket Court London SE1 3HS England to Lytchett House Wareham Road Poole BH16 6FA on April 15, 2022
filed on: 15th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 15th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 6th, November 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
(7 pages)
|
PSC04 |
Change to a person with significant control June 19, 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat a 146 Southwark Bridge Road London SE1 0DG England to 77 Leathermarket Court London SE1 3HS on June 19, 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Flat a 146 Southwark Bridge Road London SE1 0DG on January 25, 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 23rd, July 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 722 Fulham Road London SW6 5SB to Kemp House 152 City Road London EC1V 2NX on February 15, 2016
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 21, 2015 director's details were changed
filed on: 13th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 24, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 24, 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 29, 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to October 24, 2012 with full list of members
filed on: 9th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(20 pages)
|