(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 17, 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 17, 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 20, 2021
filed on: 20th, July 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On July 13, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 6, 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 6, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 4 35 Creek Road Hayling Island PO11 9QZ on September 27, 2019
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 14, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 25, 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5B Chivenor Business Park Barnstable EX31 4AY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on October 25, 2018
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 25, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 13, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2018 to May 31, 2018
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2017
| incorporation
|
Free Download
(29 pages)
|