(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, October 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, October 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, October 2023
| incorporation
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 8, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On December 8, 2020 secretary's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 18, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 18, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2019
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on April 15, 2019: 1000.00 GBP
capital
|
|