PSC07 |
Cessation of a person with significant control November 26, 2024
filed on: 26th, November 2024
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On November 26, 2024 new director was appointed.
filed on: 26th, November 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Longspring Watford WD24 6NA to Unit a Unit a James Carter Road Mildenhall Bury St Edmonds Suffolk IP28 7DE on November 26, 2024
filed on: 26th, November 2024
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 26, 2024
filed on: 26th, November 2024
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 24, 2024
filed on: 26th, November 2024
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2024
filed on: 21st, October 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 20th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 27th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 7, 2015 director's details were changed
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 173a Church Lane London NW9 8JS to 15 Longspring Watford WD24 6NA on April 7, 2015
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2014 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2013
|
incorporation |
|
SH01 |
Capital declared on October 7, 2013: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|