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 |
|