(CS01) Confirmation statement with no updates May 22, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 13, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 23, 2018 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 23, 2018
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 22, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 22, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 6, 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 17, 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ. Change occurred on February 6, 2018. Company's previous address: C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, August 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, August 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 20, 2016: 100.00 GBP
filed on: 9th, August 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2015
| incorporation
|
Free Download
(32 pages)
|