(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 10, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 31, 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 23, 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 24, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control July 23, 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address International House 36-38 Cornhill London EC3V 3NG. Change occurred on July 3, 2023. Company's previous address: International House, 24 Holborn Viaduct London EC1A 2BN England.
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 21, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 23, 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 23, 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 22, 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control January 22, 2023
filed on: 22nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control January 22, 2023
filed on: 22nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 22, 2023
filed on: 22nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address International House, 24 Holborn Viaduct London EC1A 2BN. Change occurred on April 13, 2022. Company's previous address: International House, 185 Tower Bridge Road London SE1 2UF England.
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address International House 185 Tower Bridge Road London SE1 2UF. Change occurred on January 24, 2022. Company's previous address: C/O Aexea Group Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT United Kingdom.
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address International House, 185 Tower Bridge Road London SE1 2UF. Change occurred on January 24, 2022. Company's previous address: International House 185 Tower Bridge Road London SE1 2UF England.
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) On December 9, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control December 3, 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 3, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 20, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 20, 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 3, 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 3, 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 3, 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 4, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 3, 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Aexea Group Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT. Change occurred on August 4, 2021. Company's previous address: 72 72 Paddington Walk Bentley Walsall West Midlands WS2 0LP United Kingdom.
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 4, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 4, 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on November 5, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|