(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 19 Essenhigh Drive Worthing BN13 3SW. Change occurred on August 22, 2023. Company's previous address: Bank House Southwick Square Southwick Brighton BN42 4FN England.
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 21, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 21, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Bank House Southwick Square Southwick Brighton BN42 4FN. Change occurred on December 23, 2019. Company's previous address: Ground Floor Victoria House Vale Road Portslade East Sussex BN41 1GG England.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 21, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Ground Floor Victoria House Vale Road Portslade East Sussex BN41 1GG. Change occurred on April 21, 2017. Company's previous address: Victoria House Vale Road Portslade Brighton East Sussex BN41 1GG.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 2nd, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 15, 2012
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 19, 2012
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 19, 2012) of a secretary
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 19, 2012
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(9 pages)
|