AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 27, 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 27, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 20 Iden Road Rochester ME2 4PJ. Change occurred on August 4, 2020. Company's previous address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 4, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 23, 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 23, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 2, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 26, 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2016
| incorporation
|
Free Download
(27 pages)
|