AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 301 Barking Road London E6 1LB England to 128 City Road London EC1V 2NX on February 23, 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103 Barking Road London E6 1LB England to 301 Barking Road London E6 1LB on November 25, 2022
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On October 9, 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 10, 2022 new director was appointed.
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Blue Unit Broadway Plaza Francis Road 19 Edgbaston Birmingham B16 8SU England to 103 Barking Road London E6 1LB on September 6, 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 301 Barking Road London E6 1LB England to 54 Blue Unit Broadway Plaza Francis Road 19 Edgbaston Birmingham B16 8SU on March 25, 2022
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 37 Regina Road Southall London Middlesex UB2 5PL England to 301 Barking Road London E6 1LB on March 16, 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL England to 37 37 Regina Road Southall London Middlesex UB2 5PL on March 3, 2022
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Alexander Business Park Prescot Road St. Helens WA10 3TP England to Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL on January 11, 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Connect Business Village Unit 5 24 Derby Road Liverpool Merseyside L5 9PR England to 1st Floor Alexander Business Park Prescot Road St. Helens WA10 3TP on June 12, 2021
filed on: 12th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 301 Barking Road.East Ham Barking Road London E6 1LB England to Connect Business Village Unit 5 24 Derby Road Liverpool Merseyside L5 9PR on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 5, 2019
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 6, 2021
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 5, 2021
filed on: 13th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2019 new director was appointed.
filed on: 13th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 2, 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 2, 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 2, 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 26, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 3, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 3, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 2, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 301 Barking Road.East Ham Barking Road London E6 1LB on June 5, 2020
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2019
| incorporation
|
Free Download
(29 pages)
|