AP01 |
On November 28, 2023 new director was appointed.
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 30, 2023
filed on: 30th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Evolve Block & Estate Management Ltd 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to 107 Penn Hill Road Bath BA1 3RU on June 26, 2023
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 16, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 16, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 27, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 16, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 107 Penn Hill Road Bath BA1 3RU England to Evolve Block & Estate Management Ltd 24a Southampton Road Ringwood Hampshire BH24 1HY on April 8, 2020
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
AP04 |
On April 6, 2020 - new secretary appointed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 9th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 14, 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 27, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 9, 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On June 12, 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 19, 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Blue Bay House 1 Gannetts Park Swanage Dorset Bh19 1 Pf England to 107 Penn Hill Road Bath BA1 3RU on May 19, 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On November 15, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On November 4, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 17, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 18, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
|