CS01 |
Confirmation statement with no updates 26th July 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 30th March 2023. New Address: Bm Centre 11 st Martins Close Winchester Hampshire SO23 0HD. Previous address: 33 Dukes Close Petersfield GU32 3QZ England
filed on: 30th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th July 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed embrace change (hampshire) CICcertificate issued on 15/03/22
filed on: 15th, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 8th, January 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 26th July 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 27th April 2020. New Address: 33 Dukes Close Petersfield GU32 3QZ. Previous address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN
filed on: 27th, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
9th March 2020 - the day director's appointment was terminated
filed on: 30th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 26th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 13th September 2018 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 26th July 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2017 director's details were changed
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th July 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
14th June 2017 - the day secretary's appointment was terminated
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th June 2017 director's details were changed
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2016
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 9th August 2017 secretary's details were changed
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2017
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 14th June 2017
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th May 2017: 13.00 GBP
filed on: 31st, July 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 14th June 2017. New Address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN. Previous address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX
filed on: 14th, June 2017
|
address |
Free Download
(2 pages)
|