CS01 |
Confirmation statement with updates February 1, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 30, 2023: 222.00 GBP
filed on: 24th, November 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, October 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, October 2023
| incorporation
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 23, 2021
filed on: 23rd, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 17, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 5, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, January 2019
| resolution
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 106016570001, created on January 17, 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(50 pages)
|
PSC02 |
Notification of a person with significant control January 17, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 17, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(10 pages)
|
AD02 |
New sail address C/O Menzies 3000a Parkway Whiteley Fareham PO15 7FX. Change occurred at an unknown date. Company's previous address: C/O Coffin Mew Llp Cumberland House Cumberland Place Southampton SO15 2BG England.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 3, 2018: 222.00 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2018: 213.00 GBP
filed on: 2nd, March 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2018: 204.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 2, 2018: 195.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2017: 186.00 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2017: 177.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 5, 2017: 159.00 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2017: 168.00 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: C/O Coffin Mew Llp Cumberland House Cumberland Place Southampton SO15 2BG.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 5, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 7, 2017: 150.00 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 31, 2017: 141.00 GBP
filed on: 31st, July 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, July 2017
| resolution
|
Free Download
(60 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, July 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 30, 2017: 1.00 GBP
filed on: 10th, July 2017
| capital
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Enterprise House Ocean Way Southampton SO14 3XB. Change occurred on July 10, 2017. Company's previous address: Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 9, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 9, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 24, 2017
filed on: 24th, March 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
|
SH01 |
Capital declared on February 6, 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|