AD01 |
New registered office address C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR. Change occurred on February 2, 2023. Company's previous address: 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom.
filed on: 2nd, February 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 21st, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to May 31, 2021 (was November 30, 2021).
filed on: 27th, February 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2020
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 1, 2019
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2019
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 29, 2016
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 8, 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 8, 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On May 8, 2017 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 29, 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 9, 2016) of a secretary
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2016
|
incorporation |
Free Download
(7 pages)
|