(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 10, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 10, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates May 10, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 10, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 28, 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 28, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Gurney Close Barking Essex IG11 8JX United Kingdom to 729 Longbridge Road Dagenham RM8 2DD on January 28, 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 10, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 20, 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: October 1, 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 4, 2016 new director was appointed.
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(7 pages)
|