CS01 |
Confirmation statement with no updates 2024/01/20
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from First Floor 59 Coton Road Nuneaton Warwickshire CV11 5TS United Kingdom on 2023/09/29 to 19 a Furze Close Southampton SO19 8PF
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/20
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 24th, October 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2022/06/30.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/06/30.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/06/30
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/06/30
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/20
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 9th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/04
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 1 9 Howard Road Southampton SO15 5BB England on 2020/10/01 to First Floor 59 Coton Road Nuneaton Warwickshire CV11 5TS
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/10/01
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/30
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/09/30
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/01.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/01
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 24th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/23
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Flat 9 Howard Road Southampton SO15 5BB England on 2019/03/21 to Flat 1 9 Howard Road Southampton SO15 5BB
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/03/20 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/23
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 2 125 Millbrook Road East Southampton SO15 1HQ on 2018/09/25 to 1 Flat 9 Howard Road Southampton SO15 5BB
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/24
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/11/16
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/16
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/16
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/16.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/16
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/31
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Millbrook Road East Flat 2 Millbrook Road East Southampton SO15 1HQ England on 2017/02/08 to Flat 2 125 Millbrook Road East Southampton SO15 1HQ
filed on: 8th, February 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2017
| incorporation
|
Free Download
(10 pages)
|