AD01 |
Registered office address changed from 2 Drayton House Court Dorchester Road Drayton St Leonard Oxfordshire OX10 7BG United Kingdom to Verulam Advisory, Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on May 17, 2023
filed on: 17th, May 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 2nd, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 11, 2019 director's details were changed
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 11, 2019
filed on: 12th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 11, 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 11, 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to October 31, 2017
filed on: 27th, October 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 28, 2016
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2016
|
incorporation |
Free Download
(45 pages)
|