(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 5, 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 5, 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 65 Broadway London E15 4BQ. Change occurred on January 5, 2024. Company's previous address: Suite C, 107-109 the Grove London E15 1HP England.
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2023
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 13, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, February 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, February 2022
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on November 16, 2021
filed on: 16th, February 2022
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 13, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 13, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 14, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 14, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control May 12, 2016
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 13, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite C, 107-109 the Grove London E15 1HP. Change occurred on December 22, 2017. Company's previous address: Suit C, 107-109 the Grove London E15 1HP England.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suit C, 107-109 the Grove London E15 1HP. Change occurred on December 22, 2017. Company's previous address: 12-14 Carlton Place Carlton Place Southampton SO15 2EA England.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 20th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 12-14 Carlton Place Carlton Place Southampton SO15 2EA. Change occurred on March 25, 2016. Company's previous address: 27 Old Gloucester Steet London WC1N 3AX.
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 13, 2015: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on May 12, 2015: 1000.00 GBP
capital
|
|