(AA01) Accounting period ending changed to May 31, 2023 (was November 30, 2023).
filed on: 8th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2023
filed on: 7th, December 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
(6 pages)
|
(CS01) Confirmation statement with no updates November 25, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 25, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 25, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 25, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 25, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 24, 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to November 30, 2017 (was May 31, 2018).
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS. Change occurred on April 25, 2017. Company's previous address: C/O Jan Mcdermott & Co Ltd 3rd Floor 51 Hamilton Square Birkenhead Wirral Merseyside CH41 5BN.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 25, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 29, 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 18, 2013: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from December 31, 2013 to November 30, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(22 pages)
|