(CS01) Confirmation statement with no updates May 9, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 9, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 9, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 9, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 9, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 9, 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6183180001, created on January 26, 2018
filed on: 29th, January 2018
| mortgage
|
Free Download
(7 pages)
|
(CH01) On May 24, 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 9, 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on July 21, 2015: 10.00 GBP
filed on: 17th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2015: 1.00 GBP
capital
|
|
(CH01) On May 9, 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 9, 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 9, 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 27, 2014: 1.00 GBP
capital
|
|
(AP01) On March 18, 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(29 pages)
|