CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 22nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 27th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 17th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 24th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 3rd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 21st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
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 20, 2016
filed on: 29th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, September 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 22, 2016
filed on: 22nd, September 2016
|
resolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 29th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(6 pages)
|
CH03 |
On October 20, 2014 secretary's details were changed
filed on: 30th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 30th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 7th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 7, 2013: 100.00 GBP
|
capital |
|
CH01 |
On November 20, 2013 director's details were changed
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 9th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 20th, July 2012
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 24th, February 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 21st, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2010
filed on: 3rd, December 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 10, 2010. Old Address: 95 Bromsgrove Road Romsley West Midlands B62 0LE
filed on: 10th, February 2010
|
address |
Free Download
(2 pages)
|
CH03 |
On December 9, 2009 secretary's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 21, 2009. Old Address: 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom
filed on: 21st, December 2009
|
address |
Free Download
(3 pages)
|
CH01 |
On December 9, 2009 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2009
|
incorporation |
Free Download
(23 pages)
|