(AA) Dormant company accounts made up to May 31, 2023
filed on: 3rd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 20, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 20, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England to 74 Cobham Drive Spencers Wood Reading RG7 1DJ on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 30, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 22, 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Baileys House 1 Charles Clowes Walk London SW11 7AD United Kingdom to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on February 22, 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 22, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 30, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 1, 2019: 10.00 GBP
filed on: 21st, February 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 1, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2019
| incorporation
|
Free Download
(29 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|