PSC04 |
Change to a person with significant control 31st January 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6, Basepoint Andersons Road Southampton Hampshire SO14 5FE England on 9th February 2024 to C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th January 2024
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th January 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th January 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th September 2021
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2020
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 28th July 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th July 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Solent House 107a Alma Road Southampton Hampshire SO14 6UY England on 28th May 2020 to Unit 6, Basepoint Andersons Road Southampton Hampshire SO14 5FE
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 9, Pure Offices 1 Port Way Port View Portsmouth Hampshire PO6 4TY United Kingdom on 31st December 2019 to Solent House 107a Alma Road Southampton Hampshire SO14 6UY
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 7th September 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 9 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY England on 12th July 2018 to Suite 9, Pure Offices 1 Port Way Port View Portsmouth Hampshire PO6 4TY
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 12th July 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 18, Pure Offices One Port Way Port View Portsmouth Hampshire PO6 4TY England on 12th July 2018 to Suite 9 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY United Kingdom on 25th October 2017 to Suite 18, Pure Offices One Port Way Port View Portsmouth Hampshire PO6 4TY
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2017
| incorporation
|
Free Download
(35 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|