(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) On June 12, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 12, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 12, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address New Burlington House 1075 Finchley Road London NW11 0PU. Change occurred on June 14, 2022. Company's previous address: 149 Albion Road London N16 9JU United Kingdom.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 28, 2020 to May 27, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 1, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened from May 29, 2019 to May 28, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 30, 2018 to May 29, 2018
filed on: 12th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2018 to May 30, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 13, 2017
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 30, 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2017
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2017
| incorporation
|
Free Download
|