(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 2, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 160 Norwood Road London SE27 9AZ England to 8 (The Real Art Estate Ltd) Sutherland Avenue London W9 2HQ on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 28, 2022: 8.00 GBP
filed on: 20th, September 2022
| capital
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 14, 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 14, 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 14, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 14, 2021 new director was appointed.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 14, 2021 new director was appointed.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 14, 2021 new director was appointed.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 14, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 14, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 14, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ United Kingdom to 160 Norwood Road London SE27 9AZ on July 2, 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2021
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on May 14, 2021: 3.00 GBP
capital
|
|