AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Nov 2022
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Mar 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 29th Jan 2021 director's details were changed
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jan 2021 director's details were changed
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Aug 2020 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jan 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Jan 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Turner House Pump House Crescent London TW8 0HH England on Tue, 26th Jan 2021 to New Pit House New Pit Paulton Bristol BS39 7PS
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Nov 2019 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Aug 2018 new director was appointed.
filed on: 11th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Jul 2018 new director was appointed.
filed on: 11th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Jul 2018 new director was appointed.
filed on: 11th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 10th Apr 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 28th Mar 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 14 Turner House 14 Turner House Pump House Crescent London TW8 0HH England on Tue, 28th Jul 2015 to 14 Turner House Pump House Crescent London TW8 0HH
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 3 29 Balham Grove Balham London SW12 8AZ on Mon, 27th Jul 2015 to 14 Turner House 14 Turner House Pump House Crescent London TW8 0HH
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 28th Mar 2015
filed on: 22nd, April 2015
| annual return
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 28th Mar 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 28th Mar 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 28th, December 2012
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Thu, 20th Dec 2012 new director was appointed.
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Nov 2012 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2012 new director was appointed.
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Oct 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Oct 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Oct 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Oct 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Oct 2011
filed on: 24th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 28th Mar 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Tue, 3rd May 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Apr 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Apr 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Apr 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(43 pages)
|