(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th May 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th May 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 29th May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 20th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 28th Dec 2017 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Dec 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Mon, 25th Sep 2017, company appointed a new person to the position of a secretary
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Sep 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th May 2016: 100.00 GBP
capital
|
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Herons Brook Naccolt Ashford Kent TN25 5NX United Kingdom on Fri, 1st Apr 2016 to 27 Church Street Wye Ashford Kent TN25 5GW
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|