(CS01) Confirmation statement with updates May 16, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 16, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 12, 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 12, 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 11, 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 11, 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 16, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 20, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Thompson & Co 43 Broad Street Hereford Herefordshire HR4 9AR England to Sme House Unit 1 Holme Lacy Industrial Estate Hereford HR2 6DR on January 3, 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(13 pages)
|