(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 19, 2023
filed on: 30th, August 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)
|
(CH01) On November 10, 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH England to 60 Eastern Avenue Pinner HA5 1NJ on November 24, 2022
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 10, 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 19, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 17, 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from December 31, 2019 to May 31, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 14, 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 505 Pinner Road Harrow Middlesex HA2 6EH on January 14, 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 17, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on December 18, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|