GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates December 5, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 2 Hillyfields Church Lane Barham Canterbury CT4 6QS. Change occurred on June 25, 2021. Company's previous address: Unit 1, Sovereign Court, Graham Street Birmingham B1 3JR United Kingdom.
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 25, 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 25, 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 5, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 8, 2019: 120000.00 GBP
filed on: 13th, March 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to May 31, 2019
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 5, 2018: 90000.00 GBP
filed on: 13th, December 2018
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 22, 2018: 85000.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 5, 2018: 55000.00 GBP
filed on: 29th, May 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 5, 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2017
| incorporation
|
Free Download
(39 pages)
|