(CS01) Confirmation statement with no updates September 7, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 7, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 27, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 27, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 5, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Andell House Highfield Lane Woodfalls Salisbury Wiltshire SP5 2NG. Change occurred on September 7, 2021. Company's previous address: Andell House Highfield Lane Woodfalls Salisbury SP5 2NG England.
filed on: 7th, September 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 1, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Andell House Highfield Lane Woodfalls Salisbury SP5 2NG. Change occurred on September 1, 2021. Company's previous address: 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ United Kingdom.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 9, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 23, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 23, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ. Change occurred on July 23, 2018. Company's previous address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 11, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on May 18, 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 15, 2017: 101.00 GBP
filed on: 6th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 15, 2017: 101.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 11, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 11, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 21, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on July 11, 2014: 1.00 GBP
capital
|
|