(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 16, 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Hill Court Turnpikes Close Grantham Lincs NG31 7XY. Change occurred on July 27, 2016. Company's previous address: Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England.
filed on: 27th, July 2016
| address
|
Free Download
(2 pages)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 27, 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 27, 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(7 pages)
|