(AA) Micro company financial statements for the year ending on Fri, 31st May 2024
filed on: 30th, May 2025
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 8th May 2025
filed on: 21st, May 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Hudson Conway & Co. White Lion Street London N1 9PP England on Mon, 17th Jun 2024 to Office 4 Prospect House 399 Hendon Way London NW4 3LH
filed on: 17th, June 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 8th May 2024
filed on: 10th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Dec 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Hudson Conway & Co. Labs Atrium, the Stables Market Chalk Farm Road London NW1 8AH England on Tue, 19th Dec 2023 to C/O Hudson Conway & Co. White Lion Street London N1 9PP
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 8th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 15th Apr 2022: 200.00 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11/12 Hallmark Trading Centre Fourthway Wembley Middlesex HA9 0LB on Tue, 22nd Feb 2022 to C/O Hudson Conway & Co. Labs Atrium, the Stables Market Chalk Farm Road London NW1 8AH
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 9th May 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 9th May 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th May 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Feb 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Feb 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 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)
|
(CH01) On Mon, 3rd Feb 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Feb 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Feb 2018
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 9th May 2017 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 9th May 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 140 Coniscliffe Road Darlington DL3 7RT United Kingdom on Wed, 20th Dec 2017 to 11/12 Hallmark Trading Centre Fourthway Wembley Middlesex HA9 0LB
filed on: 20th, December 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2017
| incorporation
|
Free Download
(29 pages)
|