AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 55 Noreuil Road Petersfield GU32 3BG. Change occurred on May 29, 2021. Company's previous address: The Engine House 77 Station Road Petersfield GU32 3FQ England.
filed on: 29th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2021
filed on: 29th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address The Engine House 77 Station Road Petersfield GU32 3FQ. Change occurred on June 6, 2019. Company's previous address: 35 Lavant Street Petersfield GU32 3EL England.
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On June 5, 2019 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 5, 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 5, 2019
filed on: 5th, June 2019
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2018
|
incorporation |
Free Download
(10 pages)
|