AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Crocus Avenue Penrith CA11 8FE. Change occurred on Friday 12th May 2023. Company's previous address: Flat 6 Oakwood Close Otterbourne Winchester SO21 2EX England.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th August 2022 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th August 2022
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th August 2022 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th May 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 29th March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 11th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 6 Oakwood Close Otterbourne Winchester SO21 2EX. Change occurred on Tuesday 11th January 2022. Company's previous address: 1 Winnall Valley Road Winchester SO23 0LD England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Winnall Valley Road Winchester SO23 0LD. Change occurred on Saturday 5th September 2020. Company's previous address: 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England.
filed on: 5th, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st August 2020, originally was Monday 31st May 2021.
filed on: 29th, August 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th August 2020.
filed on: 29th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 28th August 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 28th August 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2020
| incorporation
|
Free Download
(10 pages)
|