(CH01) On 2023-12-08 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-08 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-11-20
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-11-20
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-11-01
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2021-12-31
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-20
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 19th, July 2021
| accounts
|
Free Download
(14 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, April 2021
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, April 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-02-02
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-11-20
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-12-10 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-28 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ramshill East Winterslow Salisbury SP5 1QF England to 66 High Street Heytesbury Wiltshire BA12 0ED on 2020-08-28
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-02
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-02
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2020-07-02 - new secretary appointed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-02
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-02
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-02
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-02
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-02
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-28 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-28 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-28 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-28 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-28 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 11th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019-11-20
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-11-11 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2019-11-30 to 2019-10-31
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, February 2019
| resolution
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2019-01-16
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-16
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-16
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-16
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-11-21
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 London Road Southampton SO15 2AE United Kingdom to Ramshill East Winterslow Salisbury SP5 1QF on 2019-02-04
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-18
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-16
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-12-10
filed on: 10th, December 2018
| resolution
|
Free Download
(12 pages)
|
(CONNOT) Change of name notice
filed on: 10th, December 2018
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2018-11-21: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|