AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 5, 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: August 19, 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 12, 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Whitelock Group 310 Bournemouth Road Poole Dorset BH14 9AR United Kingdom to 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on October 4, 2019
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
On August 28, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 28, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 28, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 28, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On August 28, 2019 - new secretary appointed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 28, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 28, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 26, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 3, 2018
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 3, 2018
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 31, 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 31, 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 3, 2018: 27.00 GBP
filed on: 8th, September 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to May 31, 2018
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 27, 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(4 pages)
|
CH03 |
On April 27, 2017 secretary's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
(23 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2018 to May 31, 2017
filed on: 21st, April 2017
| accounts
|
Free Download
(1 page)
|