AD01 |
Address change date: 30th November 2023. New Address: Mountbatten House 1 Grosvenor Square Southampton SO15 2JU. Previous address: The Incuhive Space Westgate Chambers Staple Gardens Winchester SO23 8SR England
filed on: 30th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 23rd, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 5th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 12th August 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, September 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, September 2020
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 12th August 2020: 3.00 GBP
filed on: 25th, September 2020
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, September 2020
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 12th August 2020
filed on: 25th, September 2020
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, September 2020
|
resolution |
Free Download
(1 page)
|
AD01 |
Address change date: 11th June 2020. New Address: The Incuhive Space Westgate Chambers Staple Gardens Winchester SO23 8SR. Previous address: 43 Abbey Enterprise Centre Premier Way Romsey SO51 9DF England
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th June 2019. New Address: 43 Abbey Enterprise Centre SO51 9DF Romsey SO51 9DF. Previous address: Unit 43 Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9AQ England
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 11th June 2019. New Address: 43 Abbey Enterprise Centre Premier Way Romsey SO51 9DF. Previous address: 43 Abbey Enterprise Centre SO51 9DF Romsey SO51 9DF England
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 6th December 2018. New Address: Unit 43 Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9AQ. Previous address: Wisteria Grange Barn Pikes End Pinner London HA5 2EX England
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st November 2017
filed on: 4th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th October 2017. New Address: Wisteria Grange Barn Pikes End Pinner London HA5 2EX. Previous address: 39 Harrow Down Winchester SO22 4LZ England
filed on: 28th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2017 to 31st December 2017
filed on: 20th, March 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 18th December 2016. New Address: 39 Harrow Down Winchester SO22 4LZ. Previous address: 29 High Street Bridge Canterbury CT4 5JZ United Kingdom
filed on: 18th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2016
|
incorporation |
Free Download
(37 pages)
|