(TM01) Director appointment termination date: December 4, 2023
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 27, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 13, 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 6, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 6, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom to C/O Donaldson Ross & Co 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE on August 12, 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Donaldson Ross and Co. 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE United Kingdom to C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ on February 16, 2016
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On February 16, 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth BH1 2HZ United Kingdom to C/O Donaldson Ross and Co. 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE on August 12, 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on July 27, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|