(CS01) Confirmation statement with updates May 18, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 16, 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 16, 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on January 29, 2021
filed on: 30th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 2, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 Bittacy Rise London NW7 2HG. Change occurred on May 25, 2019. Company's previous address: 64 64 Bittacy Rise London NW7 2HG England.
filed on: 25th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 64 Bittacy Rise London NW7 2HG. Change occurred on July 2, 2018. Company's previous address: 6 Abbey Court Clandon Gardens London N3 3BG United Kingdom.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On July 11, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 10, 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(7 pages)
|