(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lytchett House Ltd Unit 13, Freeland Park Wareham Road Poole Dorset BH16 6FH England on Wed, 5th Apr 2023 to Flat 4, Old Meadow House Pegler Way Crawley West Sussex RH11 7AD
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 5th Apr 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Apr 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 31st May 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 1st May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England on Mon, 23rd May 2022 to Lytchett House Ltd Unit 13, Freeland Park Wareham Road Poole Dorset BH16 6FH
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Rillside Crawley RH10 6PQ England on Mon, 23rd May 2022 to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Jan 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Colonist House West Park Road Newchapel Lingfield RH7 6HT England on Fri, 15th Jan 2021 to 3 Rillside Crawley RH10 6PQ
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Woolsgrove Court 52, Shaftesbury Way Royston SG8 9DE England on Tue, 17th Mar 2020 to Colonist House West Park Road Newchapel Lingfield RH7 6HT
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 17th Mar 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Mar 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Woolsgrove Court 52, Shaftesbury Way Royston SG8 9DE England on Tue, 16th Apr 2019 to Woolsgrove Court 52, Shaftesbury Way Royston SG8 9DE
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Redoubt Close Hitchin SG4 0FP England on Tue, 16th Apr 2019 to Woolsgrove Court 52, Shaftesbury Way Royston SG8 9DE
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Mar 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Dec 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Dec 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 130 Old Street London EC1V 9BD England on Fri, 23rd Nov 2018 to 32 Redoubt Close Hitchin SG4 0FP
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Fri, 1st Jun 2018: 1.00 GBP
capital
|
|