CS01 |
Confirmation statement with no updates July 21, 2023
filed on: 28th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 31, 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(38 pages)
|
CH01 |
On December 1, 2022 director's details were changed
filed on: 1st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to October 31, 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 31, 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to October 31, 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 25, 2017
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(15 pages)
|
AP01 |
On February 27, 2019 new director was appointed.
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 3, 2018
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On February 5, 2019 new director was appointed.
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2018
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 26, 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on October 31, 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(32 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Medium company financial statements for the year ending on October 31, 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(22 pages)
|
AA |
Medium company financial statements for the year ending on October 31, 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 21st, July 2015
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6082990003, created on November 13, 2014
filed on: 20th, November 2014
|
mortgage |
Free Download
(43 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 18th, August 2014
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to October 31, 2014
filed on: 29th, July 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 7, 2014
filed on: 7th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 7, 2014
filed on: 7th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on July 31, 2013
filed on: 11th, April 2014
|
accounts |
Free Download
(23 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, January 2014
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 9, 2014 - 0.80 GBP
filed on: 9th, January 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On December 6, 2013 new director was appointed.
filed on: 6th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 6, 2013 new director was appointed.
filed on: 6th, December 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2013
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 24, 2013 new director was appointed.
filed on: 24th, October 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 31st, December 2012
|
resolution |
Free Download
(46 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, December 2012
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on December 19, 2012
filed on: 31st, December 2012
|
capital |
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on July 31, 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(20 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, September 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 8th, August 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2011
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, August 2011
|
mortgage |
Free Download
(5 pages)
|
AP01 |
On August 17, 2011 new director was appointed.
filed on: 17th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 15, 2011 new director was appointed.
filed on: 15th, August 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2011
|
incorporation |
Free Download
(7 pages)
|