AD01 |
Address change date: 2023/12/04. New Address: No 5 Bizspace Steel House 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP. Previous address: 196 st. Leonards Road Windsor SL4 3DL England
filed on: 4th, December 2023
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 27th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/04/27
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/04/27
filed on: 4th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/04/27 director's details were changed
filed on: 4th, June 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2022/07/31
filed on: 14th, March 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2023/07/31, originally was 2023/09/12.
filed on: 23rd, January 2023
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/12
filed on: 7th, October 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2021/09/12, originally was 2022/07/31.
filed on: 14th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/27
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/04/27
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 20th, April 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 16th, July 2020
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2020/03/01
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/27
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/04/01
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/04/01 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/27
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 3rd, April 2019
|
accounts |
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, May 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/15
filed on: 15th, May 2018
|
resolution |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 15th, May 2018
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/27
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/02/22. New Address: 196 st. Leonards Road Windsor SL4 3DL. Previous address: 7 Westmoreland House Cumberland Park Scrubs Lane London Greater London NW10 6RE United Kingdom
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/12
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/12/12
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/11
filed on: 11th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/11
filed on: 11th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/11
filed on: 11th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2017/07/06 director's details were changed
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/07/03
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|