(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed 4 built LTDcertificate issued on 12/06/23
filed on: 12th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 82 Railway Terrace Slough SL2 5GN England to 66 New Road Portsmouth PO2 7RF on June 12, 2023
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 11, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 11, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 11, 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2023 new director was appointed.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Islay Gardens Portsmouth PO6 3UF England to 82 Railway Terrace Slough SL2 5GN on March 2, 2023
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 3, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 3, 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 3, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 3, 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 19 Islay Gardens Portsmouth PO6 3UF on February 3, 2023
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 25, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 25, 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 25, 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 25, 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 25, 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 4385 13165650: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on November 30, 2022
filed on: 30th, November 2022
| address
|
Free Download
(2 pages)
|
(CH01) On November 15, 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 27, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 1, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 1, 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 82 Rivington Apartments Railway Terrace Slough SL2 5GN England to 61 Bridge Street Kington HR5 3DJ on November 3, 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2021
| incorporation
|
Free Download
(10 pages)
|