AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 15, 2023
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 17, 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Butler House 177-178 Tottenham Court Road London W1T 7AF England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on April 28, 2023
filed on: 28th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On April 28, 2023 director's details were changed
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2023 director's details were changed
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 28th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 10th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 28, 2023 director's details were changed
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 28, 2023 director's details were changed
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG United Kingdom to Butler House 177-178 Tottenham Court Road London W1T 7AF on February 28, 2023
filed on: 28th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 17, 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 17, 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 17, 2022
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(5 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 April 30, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 17, 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 17, 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 17, 2020 director's details were changed
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 17th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 17, 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On April 1, 2018 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 21st, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On December 7, 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 7, 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 29, 2016: 121.50 GBP
filed on: 6th, December 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 3, 2016: 18.50 GBP
filed on: 2nd, December 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2016: 22.50 GBP
filed on: 2nd, December 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On August 15, 2016 new director was appointed.
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, July 2016
|
resolution |
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, June 2016
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2016
|
incorporation |
Free Download
(36 pages)
|