PSC01 |
Notification of a person with significant control Fri, 15th Dec 2023
filed on: 26th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 20th Aug 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 20th Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sat, 10th Jun 2023 new director was appointed.
filed on: 17th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Apr 2023 new director was appointed.
filed on: 15th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2023
filed on: 15th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box Amber Luminous House Office 119, Luminous House 300 South Row Milton Keynes MK9 2FR England on Sun, 31st Oct 2021 to Amber, Office 119 Luminous House, 300 South Row Milton Keynes MK9 2FR
filed on: 31st, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lg25 Belvedere House Basing Way Basingstoke RG21 4HG England on Wed, 20th Oct 2021 to PO Box Amber Luminous House Office 119, Luminous House 300 South Row Milton Keynes MK9 2FR
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Wood End Way Chandler's Ford Eastleigh SO53 4LN England on Mon, 23rd Aug 2021 to Lg25 Belvedere House Lg25 Belvedere House Basing Way Basingstoke RG21 4HG
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Lg25 Belvedere House Lg25 Belvedere House Basing Way Basingstoke RG21 4HG England on Mon, 23rd Aug 2021 to Lg25 Belvedere House Basing Way Basingstoke RG21 4HG
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 1st May 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st May 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box Lg25 Lg25 Belvedere House, Basingway, Basingstock Basing View Basingstoke RG21 4HG England on Fri, 21st May 2021 to 35 Wood End Way Chandler's Ford Eastleigh SO53 4LN
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 14th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Dec 2020 new director was appointed.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Nov 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 21st Nov 2020
filed on: 21st, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Nov 2020
filed on: 21st, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 30th Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Sep 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Sep 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Sep 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on Sun, 26th Jul 2020 to PO Box Lg25 Lg25 Belvedere House, Basingway, Basingstock Basing View Basingstoke RG21 4HG
filed on: 26th, July 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2020
| incorporation
|
Free Download
(10 pages)
|