AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 18, 2023 new director was appointed.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT to 108 Westway London SW20 9LS on February 7, 2023
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 19, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 16, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 1, 2019: 5.00 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 19, 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 19, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 8, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 11, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 11, 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on May 20, 2015
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2017 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 19, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 19, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 19, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 2, 2014: 4.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 20, 2014. Old Address: 95 High View Road Guildford Surrey GU2 7RY England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on May 19, 2014: 2.00 GBP
capital
|
|