(SH01) Capital declared on November 17, 2023: 2.44 GBP
filed on: 4th, December 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On July 20, 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 20, 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 - 7 Camden Collective 5 - 7 Buck Street London NW1 8NJ England to Floor 1, 15 Ironmonger Row 15 Ironmonger Row Floor 1 London EC1V 3QG on October 11, 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 13, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(7 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 7, 2021: 1.39 GBP
filed on: 13th, September 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, September 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, September 2023
| incorporation
|
Free Download
(44 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 20, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on August 2, 2023: 2.44 GBP
filed on: 13th, September 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 24, 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 24, 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 13, 2021 new director was appointed.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 92 Clarendon Road Clarendon Road London W11 2HR United Kingdom to 5 - 7 Camden Collective 5 - 7 Buck Street London NW1 8NJ on January 19, 2022
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 19, 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 8, 2021: 1.64 GBP
filed on: 9th, December 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 16, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 15, 2020: 1.25 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 17, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 17, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 15, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 12, 2019: 1.16 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, June 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2019
| resolution
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates May 16, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 4, 2019: 1.12 GBP
filed on: 25th, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On April 12, 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 3rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on October 1, 2018
filed on: 17th, October 2018
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 10, 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 10, 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 17, 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|