AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107556270002, created on September 14, 2021
filed on: 4th, October 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 107556270001, created on February 25, 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 27, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Oak Farm Close Blackwater Camberley Surrey GU17 0JU England to 7 Holborne Close Newbury RG14 6st on May 14, 2018
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 14, 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2017
| incorporation
|
Free Download
(13 pages)
|