CH01 |
On February 29, 2024 director's details were changed
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 29, 2024
filed on: 29th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 19, 2023 director's details were changed
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 19, 2023
filed on: 27th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 31, 2020
filed on: 31st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 26, 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 21, 2020
filed on: 21st, February 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on February 21, 2020
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 19, 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2017
|
incorporation |
Free Download
(11 pages)
|