(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 23rd Jan 2023. New Address: C/O Zero Villa Ltd 532, 5th Floor the Grange 100 High Street London N14 6BN. Previous address: 1728 the Cube Wharfside Street Birmingham B1 1PP England
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 3rd Dec 2020. New Address: 1728 the Cube Wharfside Street Birmingham B1 1PP. Previous address: 1530 the Cube 197 Wharfside Street Birmingham B1 1PP United Kingdom
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 10th May 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 10th May 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 10th May 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sun, 10th May 2020 secretary's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 10th May 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 10th May 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 15th Jun 2020. New Address: 1530 the Cube 197 Wharfside Street Birmingham B1 1PP. Previous address: 191 Friern Barnet Lane London N20 0NN England
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th May 2016
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 22nd Mar 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Mar 2018. New Address: 191 Friern Barnet Lane London N20 0NN. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(28 pages)
|