AD01 |
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on Monday 14th March 2022
filed on: 14th, March 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on Friday 3rd September 2021
filed on: 3rd, September 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on Monday 14th December 2020
filed on: 14th, December 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to 99 Leigh Road Eastleigh Hampshire SO50 9DR on Saturday 15th August 2020
filed on: 15th, August 2020
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 7th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Friday 31st January 2020 to Thursday 30th April 2020
filed on: 5th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th January 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd September 2019
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th March 2019
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 8th March 2019 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Devonshire House 29 - 31 Elmfield Road Bromley Kent BR1 1LT England to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on Thursday 7th March 2019
filed on: 7th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th January 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2017
|
incorporation |
Free Download
(10 pages)
|