(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control June 1, 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on January 5, 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 24, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 24, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 24, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 24, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 24, 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 2, 2012 director's details were changed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 24, 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 24, 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 22, 2011. Old Address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed not for long LIMITEDcertificate issued on 18/06/10
filed on: 18th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 16, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, June 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(21 pages)
|