CS01 |
Confirmation statement with no updates 2024/01/30
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/30
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/30
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 20th, August 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/10
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/10 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Thirlstane Firs Chandler's Ford Eastleigh Hampshire SO53 4NX England on 2021/05/19 to 15 Moreno Way Eastleigh Hampshire SO50 9RX
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 North Stoneham Park Eastleigh Hampshire SO50 9RX England on 2021/05/18 to 24 Thirlstane Firs Chandler's Ford Eastleigh Hampshire SO53 4NX
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/03/31
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/10 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/10
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Thirlstane Firs Chandler’S Ford Eastleigh SO53 4NX England on 2021/05/12 to 14 Moreno Way North Stoneham Park Eastleigh Hampshire SO50 9RX
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Moreno Way North Stoneham Park Eastleigh Hampshire SO50 9RX England on 2021/05/12 to 14 North Stoneham Park Eastleigh Hampshire SO50 9RX
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/05/10
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/30
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/30
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019/05/15 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/15
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22a Newton Street Newton Street Newton St. Faith Norwich NR10 3AD England on 2019/05/15 to 24 Thirlstane Firs Chandler’S Ford Eastleigh SO53 4NX
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/30
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018/02/13 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/13
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Old Warren Norwich NR8 6GA United Kingdom on 2018/02/13 to 22a Newton Street Newton Street Newton St. Faith Norwich NR10 3AD
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/30
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2017
| incorporation
|
Free Download
(29 pages)
|