AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2022
filed on: 12th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 1, 2020 - new secretary appointed
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 12, 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 12, 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 12, 2018 new director was appointed.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 7th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2017
|
mortgage |
Free Download
(2 pages)
|
MR01 |
Registration of charge 059612250002, created on December 16, 2016
filed on: 21st, December 2016
|
mortgage |
Free Download
(30 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 26th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2016: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 56, Raeburn Road Edgware Middlesex HA8 5TP to 87 Winsley Hill Limpley Stoke Bath BA2 7FA on June 26, 2016
filed on: 26th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On July 15, 2014 director's details were changed
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 15, 2014 secretary's details were changed
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2016
filed on: 17th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 26, 2015 with full list of members
filed on: 26th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to November 15, 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(4 pages)
|
AP03 |
On August 10, 2013 - new secretary appointed
filed on: 15th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 8, 2013 new director was appointed.
filed on: 15th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 8th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 10, 2013 with full list of members
filed on: 7th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 10, 2012 with full list of members
filed on: 26th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 14th, August 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 10, 2011 with full list of members
filed on: 23rd, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2010
filed on: 2nd, September 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 10, 2010 with full list of members
filed on: 14th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2009
filed on: 5th, August 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On November 27, 2009 director's details were changed
filed on: 27th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2009 with full list of members
filed on: 27th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 26th, August 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to February 11, 2009
filed on: 11th, February 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2007
filed on: 7th, August 2008
|
accounts |
Free Download
(8 pages)
|
288b |
On April 17, 2008 Appointment terminated secretary
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to December 10, 2007
filed on: 10th, December 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to December 10, 2007
filed on: 10th, December 2007
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, September 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, September 2007
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2006
|
incorporation |
Free Download
(14 pages)
|