(AA) Micro company accounts made up to 2023-05-31
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-10-11
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-10-11
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-10-11
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Braeside Newgrounds Godshill Fordingbridge SP6 2LJ. Change occurred on 2021-02-09. Company's previous address: 28-30 Southampton Road Ringwood Hampshire BH24 1HY England.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-10-11
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-03-24
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-23
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-02-02 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-11
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-07
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-09-07
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-11
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 086786530001
filed on: 2nd, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086786530001 in full
filed on: 2nd, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-07-23
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2018
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, September 2017
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2017-07-23
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 8th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-07-23
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 28-30 Southampton Road Ringwood Hampshire BH24 1HY. Change occurred on 2016-04-20. Company's previous address: Nine Yews Wimborne St. Giles Dorset BH21 5PW.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-23
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-05: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-23
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-24: 1000.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2014-09-30 to 2014-05-31
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed shoo 777AA LIMITEDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, October 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-10-23
filed on: 23rd, October 2013
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, September 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-09-09: 1000.00 GBP
filed on: 17th, September 2013
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, September 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 17th, September 2013
| resolution
|
Free Download
(24 pages)
|
(MR01) Registration of charge 086786530001
filed on: 12th, September 2013
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(36 pages)
|