CS01 |
Confirmation statement with updates September 20, 2023
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 3, 2023
filed on: 3rd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 3, 2023
filed on: 3rd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 18th, July 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 18th, June 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 3rd, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 14, 2020
filed on: 14th, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 43 Birchside Apartments 1 Albert Road London Greater London NW6 5FS United Kingdom to 48-49 Princes Place Notting Hill London W11 4QA on December 6, 2019
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On November 28, 2019 director's details were changed
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to May 31, 2019
filed on: 8th, June 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to July 31, 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2019
filed on: 11th, April 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2018
|
incorporation |
Free Download
(8 pages)
|