(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 6, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
|
(PSC07) Cessation of a person with significant control March 1, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 18, 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 18, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 18, 2020: 10.00 GBP
filed on: 18th, June 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 18, 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Hillcrest Avenue Scarborough YO12 6RQ. Change occurred on June 18, 2020. Company's previous address: 45 Hackness Road Scarborough YO12 5SD England.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 31, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 45 Hackness Road Scarborough YO12 5SD. Change occurred on February 28, 2019. Company's previous address: 43 Newlands Park Drive Scarborough North Yorkshire YO12 6DW England.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2018
| incorporation
|
Free Download
(10 pages)
|