AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2022
filed on: 14th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Netherhall Gardens Flat 9, Samara Mansions London NW3 5RN. Change occurred on June 30, 2022. Company's previous address: 11 11 Netherhall Gardens Flat 9 Samara Mansions London NW3 5RN England.
filed on: 30th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2021
filed on: 14th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 11 Netherhall Gardens Flat 9 Samara Mansions London NW3 5RN. Change occurred on June 26, 2018. Company's previous address: 11 Netherhall Gardens Flat 9 Samara Mansions London NW3 5RN United Kingdom.
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 22, 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Netherhall Gardens Flat 9 Samara Mansions London NW3 5RN. Change occurred on June 22, 2018. Company's previous address: 11 Flat 9, Samara Mansions 11 Netherhall Gardens London NW3 5RN United Kingdom.
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 22, 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 22, 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 22, 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 13, 2018
filed on: 13th, June 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Flat 9, Samara Mansions 11 Netherhall Gardens London NW3 5RN. Change occurred on June 13, 2018. Company's previous address: 11 Netherhall Gardens, Flat 9 Netherhall Gardens London NW3 5RN United Kingdom.
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2018
|
incorporation |
Free Download
(13 pages)
|