(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 14, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 9, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 1, 2019
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 30, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 26th, March 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
(2 pages)
|
(AP01) On March 12, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2018
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 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 made up to May 26, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On November 10, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 26, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 9, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 26, 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 26, 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(9 pages)
|