(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 23, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 23, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 23, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 7, 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On June 7, 2021 secretary's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on November 10, 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH to 11 Queens Road Brentwood Essex CM14 4HE on June 4, 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 23, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 23, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 23, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 23, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 6th, February 2015
| accounts
|
|
(AR01) Annual return made up to May 23, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: July 4, 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 4, 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 4, 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(51 pages)
|