(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 5, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 5, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 7, 2018 new director was appointed.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 7, 2018: 6.00 GBP
filed on: 7th, November 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 7, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 7, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2-8 Cavendish Place Eastbourne East Sussex BN21 3EJ United Kingdom to Afton Hotel 2-8 Cavendish Place Eastbourne East Sussex BN21 3EJ on March 28, 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Barkston Gardens London SW5 0EN United Kingdom to 2-8 Cavendish Place Eastbourne East Sussex BN21 3EJ on November 21, 2017
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096012190003, created on August 10, 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On April 11, 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 6, 2017
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2016: 3.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 20 Coxon Street Coxon Street Spondon Derby DE21 7JG.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on May 20, 2015: 3.00 GBP
filed on: 11th, December 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On November 30, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 11, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096012190002, created on July 24, 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 096012190001, created on July 7, 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 20, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|