AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 13, 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 13, 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 13, 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 28, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 8, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Birchin Court 20 Birchin Lane London EC3V 9DU. Change occurred on August 13, 2018. Company's previous address: Birchin Court 20 Birchin Lane London EC3V 9DJ United Kingdom.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 8, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 8, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 8, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 13, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 28, 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 19, 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on May 9, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|