(CS01) Confirmation statement with no updates Friday 26th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Union Walk Hackney London E2 8HP. Change occurred on Wednesday 17th January 2024. Company's previous address: E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England.
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 17th January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th September 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th September 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th September 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th September 2023.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th September 2023.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 16th November 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 26th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 29th April 2019.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 29th April 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th April 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 29th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 29th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 29th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 29th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 26th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 26th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG. Change occurred on Wednesday 1st February 2017. Company's previous address: E3 the Premier Centre E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address E3 the Premier Centre E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG. Change occurred on Monday 23rd January 2017. Company's previous address: Victoria House, 125 Queens Road Brighton East Sussex BN1 3WB.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2751.00 GBP is the capital in company's statement on Thursday 28th May 2015
filed on: 4th, February 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 4th June 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2501.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th January 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th January 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 31st January 2013 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th January 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 24th October 2011 from Bucksbridge House Heron Path Wendover Buckinghamshire HP22 6NN
filed on: 24th, October 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 15th September 2011.
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th September 2011.
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 31st January 2012
filed on: 1st, July 2011
| accounts
|
Free Download
(2 pages)
|
(SH01) 2501.00 GBP is the capital in company's statement on Friday 15th April 2011
filed on: 12th, May 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 5th May 2011 from 16 Churchill Way Cardiff CF10 2DX Wales
filed on: 5th, May 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, March 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2011
| incorporation
|
Free Download
(18 pages)
|