(TM01) Director appointment termination date: April 24, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 31, 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 21, 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 21, 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On October 28, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 28, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 28, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom to C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP on October 28, 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On May 21, 2020 new director was appointed.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 31, 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 18, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 18, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 7, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on April 5, 2016: 2.00 GBP
capital
|
|