CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 6th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 28, 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 6th, July 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
(2 pages)
|
PSC04 |
Change to a person with significant control June 19, 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 28, 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: April 1, 2016) of a secretary
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 24, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 24, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 24, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 24, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on May 26, 2015. Company's previous address: Jay House Back Lane Colsterworth Lincolnshire NG33 5HU England.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on May 19, 2015: 50.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|