AD01 |
New registered office address 5 Luccombe Terrace Luccombe Terrace Bratton Westbury BA13 4SJ. Change occurred on September 14, 2023. Company's previous address: 82 James Carter Road Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom.
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(9 pages)
|
AD02 |
New sail address 5 Luccombe Terrace Luccombe Terrace Bratton Westbury BA13 4SJ. Change occurred at an unknown date. Company's previous address: 2 Canterbury Road C/O Marina Samsonova Oxford OX2 6LU England.
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 11, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 82 James Carter Road Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE. Change occurred on March 19, 2020. Company's previous address: 9 Napier Terrace London N1 1TJ England.
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Napier Terrace London N1 1TJ. Change occurred on September 7, 2019. Company's previous address: Flat 37 Park Village East Cubitt Court London NW1 3DL United Kingdom.
filed on: 7th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 37 Park Village East Cubitt Court London NW1 3DL. Change occurred on November 3, 2018. Company's previous address: 2 C/O Marina Samsonova 2 Canterbury Road Oxford OX2 6LU United Kingdom.
filed on: 3rd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 5, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: September 8, 2017) of a secretary
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 C/O Marina Samsonova 2 Canterbury Road Oxford OX2 6LU. Change occurred on August 29, 2017. Company's previous address: 2 Canterbury Road OX2 6LU Oxford Oxfordshire OX2 6LU United Kingdom.
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2 Canterbury Road C/O Marina Samsonova Oxford OX2 6LU.
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Canterbury Road OX2 6LU Oxford Oxfordshire OX2 6LU. Change occurred on August 25, 2017. Company's previous address: C/O Olga Malinovskaya 21 Conant House St Agnes Place Kennington London SE11 4AY.
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 5, 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 31, 2014: 1000.00 GBP
capital
|
|
AD04 |
Registers new location: C/O Olga Malinovskaya 21 Conant House St Agnes Place Kennington London SE11 4AY.
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 4, 2014. Old Address: C/O Eve Harris 3 St Dunstans Gardens St. Dunstans Gardens London W3 6QG
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 30, 2013. Old Address: 1-3 Floor 124 Baker Street London W1U 6TY England
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, September 2011
| resolution
|
Free Download
(24 pages)
|
AP01 |
On September 7, 2011 new director was appointed.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 3, 2011
filed on: 3rd, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 6, 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On November 17, 2010 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2010
| incorporation
|
Free Download
(46 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|