AD01 |
Address change date: Wed, 20th Apr 2022. New Address: Bizspace Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP. Previous address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
filed on: 20th, April 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd Sep 2021. New Address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ. Previous address: Beacon 93 Monks Way Mansbridge Southampton Hampshire SO18 2LR
filed on: 3rd, September 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th May 2021. New Address: Beacon 93 Monks Way Mansbridge Southampton Hampshire SO18 2LR. Previous address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
filed on: 13th, May 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Apr 2020. New Address: 99 Leigh Road Eastleigh Hampshire SO50 9DR. Previous address: Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England
filed on: 9th, April 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Mar 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 20th Dec 2018 director's details were changed
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Dec 2018
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 21st Feb 2017. New Address: Office 4 Riverside House 1-5 High Street London Colney AL2 1RE. Previous address: C/O Trimantic 2 Victoria Square Victoria Street St Albans AL1 3TF England
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Aug 2016 director's details were changed
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2016
|
incorporation |
Free Download
(7 pages)
|