(CS01) Confirmation statement with no updates 21st March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 4, 22 George Street Ryde Isle of Wight PO33 2EW England on 12th March 2024 to Onward Business Hub College Close Sandown Isle of Wight PO36 8EB
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st March 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st March 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 3rd, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 15 Surrey Street Ryde Isle of Wight PO33 2RX England on 13th November 2019 to Office 4, 22 George Street Ryde Isle of Wight PO33 2EW
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 22nd August 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 21st June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Aspire, Trinity Buildings Dover Street Ryde Isle of Wight PO33 2BN England on 21st June 2019 to 15 Surrey Street Ryde Isle of Wight PO33 2RX
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 21st March 2019 to Aspire, Trinity Buildings Dover Street Ryde Isle of Wight PO33 2BN
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2019 to 31st March 2019
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 3rd April 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|