(CS01) Confirmation statement with no updates April 30, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Victor House Barnet Road London Colney St. Albans AL2 1QU England to 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England to 1 Victor House Barnet Road London Colney St. Albans AL2 1QU on February 9, 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 29, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 26, 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 1, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|