AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 25th, February 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 10, 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 26, 2023 director's details were changed
filed on: 26th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 10, 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 10, 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Third Floor 104-108 Oxford Street London W1D 1LP. Change occurred on April 30, 2021. Company's previous address: 2nd Floor 10-12 Bourlet Close London W1W 7BR England.
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, February 2021
|
accounts |
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 January 10, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor 10-12 Bourlet Close London W1W 7BR. Change occurred on January 13, 2020. Company's previous address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England.
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On December 27, 2018 director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 19, 2018
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 8, 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 19, 2018
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 20, 2018
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 19, 2018
filed on: 19th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on December 18, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS. Change occurred on December 18, 2018. Company's previous address: Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England.
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW. Change occurred on November 1, 2018. Company's previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom.
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2018
|
incorporation |
Free Download
(26 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on May 31, 2018: 1.00 GBP
|
capital |
|