AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 26, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 23 Andrews Court North End Road Wembley HA9 0LX England to 10B Pennard Road London W12 8DS on September 26, 2022
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Lyndhurst Close Crawley London RH11 8AP England to Flat 23 Andrews Court North End Road Wembley HA9 0LX on September 29, 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 26, 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10B Pennard Road Shephards Bush London W12 8DS United Kingdom to 24 Lyndhurst Close Crawley London RH11 8AP on July 28, 2021
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 28, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 26, 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 26, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 26, 2021
filed on: 28th, July 2021
| persons with significant control
|
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
(3 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 20, 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10B Pennard Road Shephards Bush London W12 8DS England to 10B Pennard Road Shephards Bush London W12 8DS on March 19, 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Grove Road Ealing London W3 6AW England to 10B Pennard Road Shephards Bush London W12 8DS on March 9, 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 17 Grove Road Ealing London W3 6AW on January 21, 2020
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 6, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 14, 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 14, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 28, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2017
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on May 10, 2017: 1.00 GBP
capital
|
|