(TM01) Director appointment termination date: February 1, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 15, 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) On June 30, 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098209850005, created on January 30, 2023
filed on: 3rd, February 2023
| mortgage
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(34 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to September 30, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on October 18, 2022
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On October 7, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 7, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 7, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 7, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 7, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Threefield House Threefield Lane Southampton Hampshire SO14 3LP England to 3 Peardon Street London SW8 3BW on October 7, 2022
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On September 3, 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098209850004, created on August 31, 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(31 pages)
|
(CH01) On July 6, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Threefield House Threefield Lane Southampton Hampshire SO14 3QB England to Threefield House Threefield Lane Southampton Hampshire SO14 3LP on March 10, 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 231 Botley Road Southampton Hampshire SO19 0NL England to Threefield House Threefield Lane Southampton Hampshire SO14 3QB on July 12, 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 098209850003, created on July 13, 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098209850002, created on May 20, 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(39 pages)
|
(AD01) Registered office address changed from C/O Bright Brown Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to 231 Botley Road Southampton Hampshire SO19 0NL on May 19, 2016
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098209850001, created on May 11, 2016
filed on: 12th, May 2016
| mortgage
|
Free Download
(42 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2016 to March 31, 2016
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(8 pages)
|