(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 14, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 1, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 16, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 16, 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 22, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Moss Bank Meesons Lane Grays RM17 5EF United Kingdom to 43 Bridge Road Grays RM17 6BU on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2017
| incorporation
|
Free Download
(8 pages)
|