(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 21, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 21, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 9, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, May 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 30, 2021: 100.00 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 21, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 23rd, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 21, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 13, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 10 Leaze Road Melksham SN12 7EX on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 11, 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(21 pages)
|