AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 13th September 2023. New Address: Workspace 2, Unit 7 Wingate Workspace 25 Wingate Road Gosport Hampshire PO12 4HE. Previous address: Workspace 2, Unit 7 25 Wingate Road Gosport PO12 4HE England
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th September 2023. New Address: Workspace 2, Unit 7 25 Wingate Road Gosport PO12 4HE. Previous address: 88 Hill Village Road Sutton Coldfield B75 5BE England
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th June 2023. New Address: 88 Hill Village Road Sutton Coldfield B75 5BE. Previous address: Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE England
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
28th December 2022 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th December 2022
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 19th May 2021. New Address: Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE. Previous address: 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 16th November 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
18th December 2020 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 19th July 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 19th July 2017
filed on: 31st, August 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th July 2017: 0.00 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, August 2017
| resolution
|
Free Download
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
30th October 2016 - the day director's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd September 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd October 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th September 2015 to 31st December 2015
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, September 2014
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 2nd September 2014: 1.00 GBP
capital
|
|