AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from September 30, 2023 to November 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2024 to September 30, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 31, 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2023 to March 31, 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on August 24, 2022
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 30, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 8, 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 7, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 7, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 23rd, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 16, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 16, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre, Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 33, Lea House 1 Kidwells Close Maidenhead SL6 8FF England to Unit 11 Hove Business Centre, Fonthill Road Hove BN3 6HA on October 18, 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2016
| incorporation
|
Free Download
(7 pages)
|