(CS01) Confirmation statement with no updates January 2, 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 6, 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 31, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 17 Pintail Business Park Christchurch Road Ringwood BH24 3AL England to Unit 7 Pintail Business Park 165 Christchurch Road Ringwood BH24 3AL on July 26, 2022
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Crown House Southampton Road Ringwood BH24 1HY England to Unit 17 Pintail Business Park Christchurch Road Ringwood BH24 3AL on July 26, 2022
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, March 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 10, 2022 - 2000.00 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 18th, February 2022
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 10, 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 5, 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 5, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 13, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 22, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 22, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 22, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 1, 2017: 3333.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mark Saville Crown House Office 6 Southampton Road Ringwood Hampshire BH24 1HY England to Crown House Southampton Road Ringwood BH24 1HY on April 10, 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 3, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 3, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 9, 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 93 Hightown Gardens Ringwood Hampshire BH24 3EQ to C/O Mark Saville Crown House Office 6 Southampton Road Ringwood Hampshire BH24 1HY on May 19, 2016
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2015 to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 8, 2015: 2000.00 GBP
capital
|
|
(CH01) On November 12, 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 12, 2014: 1000.00 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(8 pages)
|