(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th May 2019
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 21st Jan 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Jan 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Thorne Lancaster Parker, 4th Floor Venture House, 27/29 Glasshouse Street London W1B 5DF United Kingdom on Fri, 4th Feb 2022 to 98 Chingford Mount Road South Chingford London E4 9AA
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 21st Jan 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Jan 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th May 2019
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Feb 2021 new director was appointed.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th May 2019: 10.00 GBP
filed on: 2nd, June 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2019
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Mon, 13th May 2019: 1.00 GBP
capital
|
|