(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 25th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 25th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th May 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 14th December 2021
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th December 2021
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 8th June 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Tuesday 14th December 2021.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th January 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 20th January 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 26th May 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA. Change occurred on Wednesday 17th June 2020. Company's previous address: International House 12 Constance Street London E16 2DQ United Kingdom.
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 26th May 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2020
| incorporation
|
Free Download
(29 pages)
|