(PSC04) Change to a person with significant control July 10, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2024 to March 31, 2024
filed on: 10th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 10, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 26, 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 26, 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On July 30, 2022 - new secretary appointed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Wood Street Norwich Norfolk NR1 3rd to 21 Birchwood Drive Rushmere St. Andrew Ipswich Suffolk IP5 1EB on March 8, 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 24, 2017: 100.00 GBP
filed on: 18th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 5, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20 Dial House Ipswich Road Norwich Norfolk NR2 2LH to 26 Wood Street Norwich Norfolk NR1 3RD on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 27, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 1, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 6, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(43 pages)
|