(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 19, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 19, 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW. Change occurred on September 6, 2023. Company's previous address: C/O Bruce Allen Llp 3Rdfloor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England.
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 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: 20th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 12, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 12, 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2020
| incorporation
|
Free Download
(10 pages)
|