(AA) Dormant company accounts made up to May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 31, 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 31, 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 5 Technology Park Colindeep Lane Colindale London NW9 6BX. Change occurred on January 13, 2023. Company's previous address: Elias House 3 Aintree Road Perivale Greenford Middlesex UB6 7LA.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 12, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 6, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 6, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 22nd, November 2022
| miscellaneous
|
Free Download
(2 pages)
|
(AP01) On July 28, 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 28, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Elias House 3 Aintree Road Perivale Greenford Middlesex UB6 7LA. Change occurred on September 29, 2022. Company's previous address: , Suite 7 70 Duke Street, Mayfair, London, W1K 6JX, England.
filed on: 29th, September 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 24, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 21, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 9, 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 26, 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 26, 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 7, 2019 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 7, 2019
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 19, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 7, 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 19, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 19, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, September 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, September 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 9, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 28, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 7 70 Duke Street Mayfair London W1K 6JX. Change occurred on August 30, 2019. Company's previous address: Elias House 3 Aintree Road Perivale Greenford Middlesex UB6 7LA United Kingdom.
filed on: 30th, August 2019
| address
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 28, 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 25, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 25, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2019
| incorporation
|
Free Download
(46 pages)
|
(SH01) Capital declared on May 31, 2019: 1.00 GBP
capital
|
|