MA |
Memorandum and Articles of Association
filed on: 15th, November 2023
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, November 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 14, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to November 30, 2023
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2022: 14.87 GBP
filed on: 27th, January 2023
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 12, 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 12, 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 21, 2022: 14.29 GBP
filed on: 6th, October 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 14, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 17, 2022: 13.54 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, May 2022
| incorporation
|
Free Download
(35 pages)
|
AP01 |
On April 5, 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 18, 2021 new director was appointed.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Underhill Dartmouth Road Stoke Fleming Dartmouth TQ6 0QY. Change occurred on November 19, 2021. Company's previous address: 164 Walkden Road Worsley Manchester M28 7DP.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 14, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 20, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to May 31, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 31, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on March 31, 2019
filed on: 30th, July 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2019: 10.00 GBP
filed on: 18th, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 164 Walkden Road Worsley Manchester M28 7DP. Change occurred on March 28, 2019. Company's previous address: 86-89, 3rd Floor Paul Street London EC2A 4NW United Kingdom.
filed on: 28th, March 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 27, 2019
filed on: 27th, March 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 86-89, 3rd Floor Paul Street London EC2A 4NW. Change occurred on June 29, 2018. Company's previous address: 240 Ashburton Triangle Drayton Park London N5 1GE England.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 29, 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 11, 2016
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2016
| incorporation
|
Free Download
(10 pages)
|