(CS01) Confirmation statement with no updates April 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 7, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 5, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 13 Sadler Heights 351B Caledonian Road London N1 1XH England to 20-22 Wenlock Road London N1 7GU on July 5, 2019
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 11, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Salisbury Mews London Greater London SW6 7DS England to Unit 13 Sadler Heights 351B Caledonian Road London N1 1XH on September 17, 2018
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 93a Rivington Street London Greater London EC2A 3AY England to 4 Salisbury Mews London Greater London SW6 7DS on February 5, 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 93a Rivington Street London Greater London EC2A 3AY on November 28, 2017
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2017
| incorporation
|
Free Download
(10 pages)
|