(CS01) Confirmation statement with updates 2024/02/29
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/03/17
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/03/17 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 204.00 GBP is the capital in company's statement on 2023/02/09
filed on: 28th, February 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On 2022/09/21 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019/09/06
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/02/28
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2022/12/31. Originally it was 2022/11/30
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/06/01 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/27
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/11/17
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH02) Directors's details were changed on 2021/11/17
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) 204.00 GBP is the capital in company's statement on 2020/11/17
filed on: 17th, November 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On 2020/11/17 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/11/17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/17
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 17th, August 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Oculis House South Hampshire Industrial Park Totton Southampton SO40 3SA England on 2020/05/04 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2020/05/04 to Oculis House South Hampshire Industrial Park Totton Southampton SO40 3SA
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/17
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/03/21
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/21
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/21
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP02) New person appointed on 2019/09/06 to the position of a member
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 20th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/11/17
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/07/05 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/05
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/21.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/04.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/02/06
filed on: 6th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC01) Notification of a person with significant control 2017/11/18
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/01/22
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Charlies Den 6 Bridge Cottages Foxes Lane West Wellow Romsey SO51 6EA United Kingdom on 2018/01/22 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/01/19 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/17
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/11/28 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2017/11/28 to Charlies Den 6 Bridge Cottages Foxes Lane West Wellow Romsey SO51 6EA
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, November 2016
| incorporation
|
Free Download
(27 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2016/11/18
capital
|
|