PSC04 |
Change to a person with significant control Fri, 1st Mar 2024
filed on: 5th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2024 director's details were changed
filed on: 5th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Drayton Road Portsmouth PO2 7HN England on Tue, 5th Mar 2024 to 29 Latchet Lane Upton Northampton NN5 4GF
filed on: 5th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 12th, July 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 10th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Mar 2023 director's details were changed
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Bennett Close Daventry NN11 9NS England on Fri, 17th Mar 2023 to 37 Drayton Road Portsmouth PO2 7HN
filed on: 17th, March 2023
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Apr 2022
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Apr 2022
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Apr 2022
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Apr 2022
filed on: 14th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 104 Britton Street Gillingham ME7 5ET England on Thu, 14th Apr 2022 to 15 Bennett Close Daventry NN11 9NS
filed on: 14th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 26th Oct 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Oct 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Oct 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 553 Bitterne Road East Southampton SO18 5EQ England on Mon, 26th Oct 2020 to 104 Britton Street Gillingham ME7 5ET
filed on: 26th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Dumbleton Close Southampton SO19 6AP England on Fri, 7th Aug 2020 to 553 Bitterne Road East Southampton SO18 5EQ
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 7th Aug 2020
filed on: 7th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Aug 2020 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 277a Shirley Road Southampton Southampton Hampshire SO15 3HT England on Tue, 17th Dec 2019 to 11 Dumbleton Close Southampton SO19 6AP
filed on: 17th, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 17th Dec 2019
filed on: 17th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Dec 2019 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2018
|
incorporation |
Free Download
(16 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Sat, 7th Apr 2018: 100.00 GBP
|
capital |
|