(CS01) Confirmation statement with no updates May 8, 2025
filed on: 12th, May 2025
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2025
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2024
filed on: 30th, April 2025
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, April 2025
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2024
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 16, 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 16, 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Leopold Road West Green Crawley RH11 7BN England to Union House New Union Street Coventry CV1 2NT on August 14, 2023
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to 4 Leopold Road West Green Crawley RH11 7BN on May 10, 2023
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 20, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Leopold Road West Green Crawley West Sussex RH11 7BN England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on September 22, 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 20, 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 12, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2018
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on May 16, 2018: 100.00 GBP
capital
|
|