AD01 |
Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU on March 6, 2024
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 27, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 13, 2022
filed on: 22nd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 13, 2022
filed on: 22nd, October 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 26, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 20, 2022
filed on: 25th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Clement's Lane London EC4N 7AE England to Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU on June 25, 2022
filed on: 25th, June 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 20, 2022
filed on: 25th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Alameda Road Waterlooville Hampshire PO7 5HD United Kingdom to 27 Clement's Lane London EC4N 7AE on June 23, 2022
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 10, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 16, 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On June 16, 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 19, 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 19, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 17, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 23, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
NM01 |
Resolution to change company's name
filed on: 2nd, July 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed expedite it LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 2, 2018
filed on: 2nd, July 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates October 17, 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on October 18, 2016: 1.00 GBP
capital
|
|