AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th February 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 23rd September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd September 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd September 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 84 Lodge Road Southampton SO14 6RG England to Sterling House 3 Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2SA on Wednesday 23rd September 2020
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 27th January 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st October 2018
filed on: 1st, October 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st October 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st October 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st October 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 3rd April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 84 Lodge Road Southampton SO14 6RG on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 3rd April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2016
| incorporation
|
Free Download
(10 pages)
|