CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 9th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY England to 6 Poole Hill Bournemouth BH2 5PS on March 5, 2023
filed on: 5th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 17th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 4th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 20, 2019
filed on: 28th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 8 Southampton Road Ringwood BH24 1HY England to 8 Southampton Road Ringwood Hampshire BH24 1HY on December 28, 2019
filed on: 28th, December 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 20, 2019
filed on: 28th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 28th, December 2019
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, December 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 24, 2019
filed on: 24th, December 2019
|
resolution |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 20, 2019
filed on: 21st, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 20, 2019
filed on: 21st, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 20, 2019 new director was appointed.
filed on: 21st, September 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2019
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on July 1, 2019: 1.00 GBP
|
capital |
|