CS01 |
Confirmation statement with no updates October 12, 2024
filed on: 19th, October 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 28th, July 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 21st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On May 10, 2021 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 23rd, July 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 25th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 25th, October 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 97 Manor Road London N16 5PA England to 16 Warnborough Road Oxford OX2 6HZ on June 18, 2020
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On April 28, 2020 director's details were changed
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 28, 2020 director's details were changed
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Warnborough Road Oxford OX2 6HZ England to 97 Manor Road London N16 5PA on November 19, 2019
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 31, 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 17th, November 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 25, 2018 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2017
filed on: 25th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 14, 2018
filed on: 14th, August 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 87 Ritherdon Road London London SW17 8QH United Kingdom to 16 Warnborough Road Oxford OX2 6HZ on August 14, 2018
filed on: 14th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 30, 2017
filed on: 30th, June 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1 89 Ritherdon Road London SW17 8QH England to 7 87 Ritherdon Road London London SW17 8QH on June 29, 2017
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 1 89 Ritherdon Road London SW17 8QH England to Flat 1 89 Ritherdon Road London SW17 8QH on April 27, 2016
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Christchurch House Western Road Tring Hertfordshire HP23 4AW United Kingdom to Flat 1 89 Ritherdon Road London SW17 8QH on April 27, 2016
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2015
|
incorporation |
Free Download
(7 pages)
|