TM01 |
Director appointment termination date: February 26, 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 12, 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 18, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 28, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 28, 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 28, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 28, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a Trafalgar Mews London E9 5JG England to 77 Dunlace Road Dunlace Road London E5 0NF on July 12, 2018
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 2, 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 2, 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 2, 2018 new director was appointed.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 104 Railway Arches Cannon Street Road London E1 2LY England to 1a Trafalgar Mews London E9 5JG on June 6, 2017
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 18, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 1, 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 29, 2015
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(1 page)
|