(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 26, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 26, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 1, 2020
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 26, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 19, 2021
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ. Change occurred on June 11, 2020. Company's previous address: Ramsay House 18 Vera Avenue Ramsay Brown & Partners London N21 1RA United Kingdom.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 26, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 29, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(7 pages)
|