AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 4, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 3, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 24, 2023 new director was appointed.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on July 26, 2023
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 12, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Edwards Lyons and Co 11 Portland Street Southampton Hampshire SO14 7EB England to 11 Portland Street Southampton SO14 7EB on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 1, 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 6, 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 4, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 8, 2017
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 25, 2017
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 1, 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 3, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 10, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to May 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 17, 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on February 8, 2017: 100.00 GBP
capital
|
|