(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 25, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 25, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 12, 2021
filed on: 12th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Peppys House Clarence Road London SE8 3EY. Change occurred on May 10, 2021. Company's previous address: 63 Hanbury Street London E1 5JP England.
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 25, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 1, 2020 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 5, 2020
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 17, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 63 Hanbury Street London E1 5JP. Change occurred on February 17, 2020. Company's previous address: 39 st Leonard Street London E3 3BS.
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 17, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 17, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 17, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 17, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 22, 2019 new director was appointed.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 st Leonard Street London E3 3BS. Change occurred on October 14, 2019. Company's previous address: 38a North Road London N7 9DF England.
filed on: 14th, October 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 3, 2019: 2000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|