PSC04 |
Change to a person with significant control Thu, 21st Dec 2023
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Feb 2024. New Address: 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF. Previous address: Flat 110, Biddulph Mansions Elgin Avenue London W9 1HU England
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 21st Dec 2023 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Dec 2023 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Dec 2023
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Jul 2023 to Sun, 31st Dec 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Feb 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Feb 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Nov 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 13th Jun 2023. New Address: Flat 110, Biddulph Mansions Elgin Avenue London W9 1HU. Previous address: 1 the Briars Waterberry Drive Waterlooville PO7 7YH England
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 21st Sep 2021. New Address: 1 the Briars Waterberry Drive Waterlooville PO7 7YH. Previous address: 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 21st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 21st Sep 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 11th Nov 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Oct 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 9th Oct 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Oct 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 8th Oct 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102594330003, created on Tue, 8th Oct 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Aug 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 12th Dec 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Dec 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Oct 2018. New Address: 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH. Previous address: 8 the Briars Waterlooville Hampshire PO7 7YH England
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 26th Oct 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Oct 2018. New Address: 8 the Briars Waterlooville Hampshire PO7 7YH. Previous address: Unit 1, Byngs Business Park Soake Road Denmead Waterlooville Hampshire PO7 6QX United Kingdom
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Thu, 4th Aug 2016
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102594330002, created on Wed, 7th Dec 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, November 2016
| incorporation
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 102594330001, created on Fri, 28th Oct 2016
filed on: 1st, November 2016
| mortgage
|
Free Download
(45 pages)
|
SH01 |
Capital declared on Wed, 3rd Aug 2016: 2.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 4th Jul 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 3rd Aug 2016: 2.00 GBP
filed on: 13th, September 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2016
| incorporation
|
Free Download
(38 pages)
|