(CS01) Confirmation statement with no updates February 18, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 2 First Floor 122 Union Street Dunstable Bedfordshire LU6 1HB. Change occurred on July 25, 2023. Company's previous address: 57B Archel Road London W14 9QJ England.
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 25, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 26, 2021
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 26, 2021
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 25, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 25, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 26, 2021
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 16, 2020 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 26, 2021
filed on: 21st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 29, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 29, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 23, 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 13th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2018
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 21, 2018
filed on: 25th, November 2018
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 28, 2018 (was August 31, 2018).
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 57B Archel Road London W14 9QJ. Change occurred on November 7, 2018. Company's previous address: 34 Queen Anne Street London W1G 8HE England.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 10, 2017: 7.00 GBP
filed on: 14th, May 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, May 2017
| resolution
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On August 4, 2016 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(29 pages)
|