(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 5, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 5, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control August 21, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 21, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 21, 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 21, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 21, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 21, 2020 new director was appointed.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 21, 2020 new director was appointed.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 5, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 5, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 168 Church Road Hove BN3 2DL. Change occurred on November 10, 2017. Company's previous address: 12-13 Ship Street Brighton East Sussex BN1 1AD United Kingdom.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 5, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 7, 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on May 5, 2015: 1000.00 GBP
capital
|
|