(AD01) Registered office address changed from Regus Office 143, 268 Bath Road Berkshire Slough Slough SL1 4DX England to Regus 268 Bath Road Slough Berkshire SL1 4DX on January 8, 2024
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 118 the Urban Building 3-9 Albert St Slough SL1 2BE England to Regus Office 143, 268 Bath Road Berkshire Slough Slough SL1 4DX on November 1, 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 112 Trelawney Avenue Langley Slough SL3 8RP England to Suite 118 the Urban Building 3-9 Albert St Slough SL1 2BE on August 25, 2021
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 5, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 120 Churchill Road Langley SL3 7RB England to 112 Trelawney Avenue Langley Slough SL3 8RP on August 22, 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 18, 2018
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 8 Raipur Court 295 Langley Road Langley Berkshire SL3 8DA United Kingdom to 120 Churchill Road Langley SL3 7RB on February 22, 2017
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On January 15, 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(22 pages)
|