CS01 |
Confirmation statement with no updates May 11, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address San Juan the Chase Ringwood BH24 2AN. Change occurred on July 11, 2022. Company's previous address: Kerridge Greenacres Close Ringwood BH24 2AP United Kingdom.
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 31, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2018
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2018
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Kerridge Greenacres Close Ringwood BH24 2AP. Change occurred on November 5, 2018. Company's previous address: 23a Croye Close Andover Hampshire SP10 3AF United Kingdom.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 17th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to May 31, 2017 (was June 30, 2017).
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(29 pages)
|