CS01 |
Confirmation statement with updates October 9, 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On November 6, 2023 director's details were changed
filed on: 6th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE. Change occurred on August 16, 2017. Company's previous address: C/O Stuart Chantler 13 Hopwood View Chelmsford Essex CM2 9FL.
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 8, 2016: 100.00 GBP
filed on: 20th, December 2016
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, December 2016
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, December 2016
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 15th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, October 2016
|
resolution |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2015
filed on: 13th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 26th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2014
filed on: 14th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2013
filed on: 21st, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2013: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed src securities LTDcertificate issued on 17/10/12
filed on: 17th, October 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on October 15, 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|