(CS01) Confirmation statement with updates Sun, 12th May 2024
filed on: 20th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 12th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 12th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 12th May 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 12th May 2018 director's details were changed
filed on: 27th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 12th May 2018 director's details were changed
filed on: 27th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 12th May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th May 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 5 Northdown Road Longfield DA3 7QN on Mon, 30th Jan 2017 to Bankside Sanctuary Close Bishops Tawton Barnstaple EX32 0BT
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th May 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(37 pages)
|