CS01 |
Confirmation statement with updates January 16, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 12, 2023: 2.00 GBP
filed on: 29th, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Office B6 102 Rookery Ct 80 Ruckholt Rd London E10 5UB. Change occurred on May 31, 2022. Company's previous address: Suite:211 Sterling House 214-215 Langston Road Loughton Essex IG10 3TS United Kingdom.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 1, 2020
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 7, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107759960011, created on October 9, 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107759960010, created on August 5, 2020
filed on: 11th, August 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107759960009, created on September 18, 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107759960008, created on August 8, 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107759960007, created on July 19, 2019
filed on: 22nd, July 2019
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107759960006, created on August 24, 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On June 22, 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 12, 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 15, 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107759960005, created on November 3, 2017
filed on: 20th, November 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107759960004, created on November 15, 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107759960003, created on October 13, 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107759960002, created on September 25, 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107759960001, created on August 22, 2017
filed on: 25th, August 2017
| mortgage
|
Free Download
(3 pages)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2017
| incorporation
|
Free Download
(8 pages)
|