CS01 |
Confirmation statement with updates November 6, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, October 2023
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on September 29, 2023
filed on: 9th, October 2023
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 29, 2023: 245.18 GBP
filed on: 4th, October 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 26, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 33 Sun Street London EC2M 2PY United Kingdom to 74 Back Church Lane London E1 1LX on March 29, 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74 Back Church Lane London E1 1LX England to Unit 8 74 Back Church Lane London E1 1LX on March 29, 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 24, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 2, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 16, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, April 2020
| incorporation
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates April 22, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2020: 237.00 GBP
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 10, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 8, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 20, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 29, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 29, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 27, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
New member was appointed on August 27, 2019
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 3, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 2, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on August 1, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2017
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on May 4, 2017: 200.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|