CS01 |
Confirmation statement with updates February 13, 2024
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 13, 2023
filed on: 8th, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 13, 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 13, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 28, 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2019
filed on: 2nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 28, 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2019
filed on: 2nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 4, 2018
filed on: 5th, October 2018
|
persons with significant control |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 4, 2018
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 4, 2018: 100.00 GBP
filed on: 27th, September 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 4, 2018: 100.00 GBP
filed on: 27th, September 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On September 4, 2018 new director was appointed.
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 4, 2018
filed on: 27th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2018
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2018
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 27, 2018 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2018 to October 31, 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 14, 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2017
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2017
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 99 Wathen Road Leamington Spa CV32 5UY United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on November 14, 2017
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On November 14, 2017 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2017
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On November 14, 2017 secretary's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2017
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on February 14, 2017: 1.00 GBP
|
capital |
|