(CS01) Confirmation statement with no updates September 3, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 24, 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 24, 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 56 Wendover Road London NW10 4RT England to 12a Lyne Court Meadowbank Road London NW9 8LQ on May 3, 2021
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12a Lyne Court Meadowbank Road London NW9 8LQ England to 56 Wendover Road London NW10 4RT on March 11, 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 3, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 15, 2020 new director was appointed.
filed on: 15th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Dawpool Road London NW2 7LB England to 12a Lyne Court Meadowbank Road London NW9 8LQ on August 15, 2020
filed on: 15th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 15, 2020
filed on: 15th, August 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 15, 2020
filed on: 15th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 15, 2020
filed on: 15th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 15, 2020
filed on: 15th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On February 15, 2020 - new secretary appointed
filed on: 15th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 3, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 3, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 4, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP03) On January 4, 2020 - new secretary appointed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 4, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 2, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On December 1, 2019 - new secretary appointed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 2, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 1, 2019 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 4, 2019
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Keswick Close Todmorden OL14 8EJ England to 34 Dawpool Road London NW2 7LB on May 29, 2020
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 2, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 2, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2019
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On November 1, 2019 - new secretary appointed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 3, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement December 9, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 117 Cranborne Waye Hayes UB4 0HR England to 5 Keswick Close Todmorden OL14 8EJ on April 4, 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Claude Road Liverpool L6 0BT United Kingdom to 117 Cranborne Waye Hayes UB4 0HR on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2017
| incorporation
|
Free Download
(28 pages)
|