(PSC04) Change to a person with significant control January 3, 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 3, 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control August 11, 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 11, 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on August 11, 2022
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 11, 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 11, 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 1, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 25, 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 25, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 20, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 20, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on October 20, 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10th Floor, K & B Accountancy Group One Canada Square, Canary Wharf London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on March 1, 2019
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 13, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 29, 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 29, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2017
| incorporation
|
Free Download
(10 pages)
|