(CS01) Confirmation statement with no updates Fri, 19th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 6th Apr 2020
filed on: 6th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 19th May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sycamore Lodge Hardigate Road Cropwell Butler Nottingham NG12 3AH on Fri, 5th Apr 2019 to 81 Shelford Road Radcliffe-on-Trent Nottingham NG12 1AU
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th May 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Mar 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Fri, 31st Jul 2015 from Sun, 31st May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ United Kingdom on Wed, 17th Jun 2015 to Sycamore Lodge Hardigate Road Cropwell Butler Nottingham NG12 3AH
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed know my style LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, June 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(19 pages)
|