CS01 |
Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 1st, February 2023
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Sep 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Sep 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 16th Jun 2022. New Address: 124 City Road 124 City Road London EC1V 2NX. Previous address: Kemp House 152 City Road London EC1V 2NX England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Jun 2022. New Address: 124 City Road London EC1V 2NX. Previous address: 124 City Road 124 City Road London EC1V 2NX United Kingdom
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Nov 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jul 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Jan 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 31st Aug 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 3rd, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th May 2017. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: 2 Veridion Way Studio 51 Thames Innovation Centre Erith DA18 4AL England
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Apr 2017 new director was appointed.
filed on: 17th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 18th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 26th Aug 2016. New Address: 2 Veridion Way Studio 51 Thames Innovation Centre Erith DA18 4AL. Previous address: 12a Fishers Way Belvedere Kent DA17 6BS United Kingdom
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(7 pages)
|