CS01 |
Confirmation statement with updates September 8, 2023
filed on: 8th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 3, 2022 director's details were changed
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 24th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 11 Gaia Drive Fairfields Milton Keynes MK11 4DU. Change occurred on June 10, 2022. Company's previous address: 11 Edmund Court Shenley Church End Milton Keynes MK5 6DB.
filed on: 10th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On June 5, 2022 director's details were changed
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 15, 2021
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 15, 2020: 101.00 GBP
filed on: 13th, January 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 29, 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 27, 2017
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 27, 2017 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 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 29, 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Edmund Court Shenley Church End Milton Keynes MK5 6DB. Change occurred on August 7, 2015. Company's previous address: The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW England.
filed on: 7th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 21st, July 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW. Change occurred on May 21, 2015. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW.
filed on: 21st, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On February 3, 2015 director's details were changed
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 7th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2013: 101.00 GBP
filed on: 7th, November 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road London SW19 3FW. Change occurred on October 22, 2014. Company's previous address: Long Lodge Kingston Road London SW19 3FW England.
filed on: 22nd, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Long Lodge Kingston Road London SW19 3FW. Change occurred on October 21, 2014. Company's previous address: 139 Kingston Road London SW19 1LT England.
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on October 29, 2013: 101.00 GBP
filed on: 3rd, October 2014
|
capital |
Free Download
(3 pages)
|
CH01 |
On August 5, 2014 director's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 30, 2014 director's details were changed
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 28, 2014 director's details were changed
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2013
|
incorporation |
Free Download
(7 pages)
|