(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 9, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 9, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 9, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 9, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on November 21, 2022. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 9, 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 9, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 9, 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on June 9, 2021. Company's previous address: William Wilson Chartered Accountants Kemp House - 152 - 160 City Road London EC1V 2NX United Kingdom.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 9, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 19, 2021
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control April 16, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 16, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 16, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 16, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 16, 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 16, 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 16, 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2021
| incorporation
|
Free Download
(29 pages)
|