CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Woodlands Ave Slough SL1 3BX England to 1 Spring Lane Slough SL1 5BQ on August 29, 2023
filed on: 29th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 1st, August 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 39 Woodlands Ave Slough SL1 3BX on June 5, 2023
filed on: 5th, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On June 5, 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 5, 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 2nd, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 24, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 24, 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 3, 2021 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 3, 2021
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 3, 2021 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 24, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 10th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 7, 2017
filed on: 7th, August 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 15, 2017 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2017
|
incorporation |
Free Download
(10 pages)
|