(CS01) Confirmation statement with no updates May 20, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 22, 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 22, 2023
filed on: 22nd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 22, 2023 director's details were changed
filed on: 22nd, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 31, 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Constance Road Sutton SM1 4QG. Change occurred on May 31, 2022. Company's previous address: Ground Floor 2 Woodberry Grove London N12 0DR England.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113726250001, created on November 12, 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 15, 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 15, 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 21, 2018
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 20, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 20, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, September 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 31, 2018: 30.00 GBP
filed on: 11th, September 2018
| capital
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control August 31, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2018
| incorporation
|
Free Download
(41 pages)
|
(SH01) Capital declared on May 21, 2018: 20.00 GBP
capital
|
|