(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 9, 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 9, 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 20, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 20, 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 15, 2019
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 15, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 25, 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 25, 2014. Old Address: 2 Upperton Gardens Eastbourne East Sussex BN21 2AH
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 5th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 8, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 2, 2009 - Annual return with full member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2008
| incorporation
|
Free Download
(17 pages)
|