(CS01) Confirmation statement with no updates June 26, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 3, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 3, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 3, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Narrow Street London E14 8DN England to Flat 43 Adriatic Building 51 Narrow Street London E14 8DN on December 21, 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 3, 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2020 to April 30, 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 3, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 3, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 105 Goddard Place London N19 5GT England to 43 Narrow Street London E14 8DN on March 12, 2020
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 3, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 3, 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30a Stradbroke Drive Chigwell IG7 5QY England to 105 Goddard Place London N19 5GT on December 6, 2019
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 11, 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 11, 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 27, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|