CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 28, 2022
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, February 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 15th, February 2023
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 28, 2022 - 200.00 GBP
filed on: 13th, February 2023
| capital
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control December 13, 2021
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 13, 2021
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 7, 2018
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control December 13, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 13, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 20, 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 20, 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 15, 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 15, 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 19, 2021 new director was appointed.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2021 new director was appointed.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Ground Floor 12 Cardiff Road Luton LU1 1QG. Change occurred on November 12, 2018. Company's previous address: Connaught House 15-17 Upper George Street Luton LU1 2rd England.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor 12 Cardiff Road Luton LU1 1QG. Change occurred on November 12, 2018. Company's previous address: 12 Ground Floor 12 Cardiff Road Luton LU1 1QG England.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Connaught House 15-17 Upper George Street Luton LU1 2rd. Change occurred on August 17, 2018. Company's previous address: 15 - 17 Upper George Street Luton LU1 2rd England.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Connaught House Upper George Street Luton LU1 2rd. Change occurred on August 16, 2018. Company's previous address: 15-17 Upper George Street Luton LU1 2rd England.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15-17 Upper George Street Luton LU1 2rd. Change occurred on August 16, 2018. Company's previous address: 3rd Floor 86-89 Paul Street London EC2A 4NE United Kingdom.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 - 17 Upper George Street Luton LU1 2rd. Change occurred on August 16, 2018. Company's previous address: Connaught House Upper George Street Luton LU1 2rd England.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 7, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 6, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 7, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 21, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|