(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 5, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 23, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 23, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on June 23, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 23, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 23, 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 23, 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 5, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 5, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 18, 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 18, 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 18, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 18, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 18, 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 18, 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 18, 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from June 30, 2010 to May 31, 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2009
| incorporation
|
Free Download
(13 pages)
|