CS01 |
Confirmation statement with updates 2024/02/13
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/09/04
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/04 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Blackburne Road Bordon GU35 9FR England on 2023/09/05 to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/06/17 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/06/17
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 264 Fairmile Road Christchurch BH23 2LR England on 2020/12/02 to 4 Blackburne Road Bordon GU35 9FR
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 18th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/02/13
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 24th, October 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2019/10/01.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/27
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/09/27
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2019/09/27
filed on: 27th, September 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 70 Clarence Road Fleet GU51 3RY England on 2019/09/27 to 264 Fairmile Road Christchurch BH23 2LR
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/27 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Rowan Avenue Basingstoke RG23 7FP England on 2019/03/25 to 70 Clarence Road Fleet GU51 3RY
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 17 st Lucia Lodge, Royal Drive Bordon Hampshire GU35 0PZ United Kingdom on 2018/02/27 to 2 Rowan Avenue Basingstoke RG23 7FP
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/13
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Rowan Avenue Basingstoke RG23 7FP England on 2018/02/27 to 2 Rowan Avenue Basingstoke RG23 7FP
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2017
| incorporation
|
Free Download
(10 pages)
|