(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 3rd, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 5th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 2nd, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 4, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 19, 2018 new director was appointed.
filed on: 20th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 4, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 30, 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 30, 2018: 5.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 30, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 30, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Foundation House Clarendon Road Wallington Surrey SM6 8QX United Kingdom to 2 Copthorne Road Felbridge East Grinstead RH19 2NU on February 2, 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Copthorne Road Felbridge East Grinstead RH19 2NU England to 2 Hamptons Mews Copthorne Road Felbridge East Grinstead RH19 2NU on February 2, 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On January 30, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 30, 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 30, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 10, 2018: 2.00 GBP
filed on: 22nd, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 4, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Foundation House Clarendon Road Wallington Surrey SM6 8QX on May 5, 2016
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On May 5, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 5, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 5, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|