(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Deer Park Road Wimbledon London SW19 3TL. Change occurred on January 24, 2024. Company's previous address: Unit 13 12 Deer Park Road Wimbledon London SW19 3TL England.
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On December 9, 2020 secretary's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On December 9, 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 13 12 Deer Park Road Wimbledon London SW19 3TL. Change occurred on December 9, 2020. Company's previous address: Main Yard Studios Office a1 Ground Floor London SW19 2RL United Kingdom.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 9, 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 31, 2019: 1.00 GBP
filed on: 28th, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 24, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 24, 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 29, 2019
filed on: 30th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On March 29, 2019 secretary's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Main Yard Studios Office a1 Ground Floor London SW19 2RL. Change occurred on October 22, 2018. Company's previous address: Unit a1 Ground Floor Lyon Road London SW19 2RL England.
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit a1 Ground Floor Lyon Road London SW19 2RL. Change occurred on September 19, 2018. Company's previous address: Challenge House Business Centre Ltd Challenge House Croydon CR0 3AA England.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on May 31, 2018: 1.00 GBP
capital
|
|