(PSC04) Change to a person with significant control May 31, 2024
filed on: 3rd, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 2, 2025
filed on: 2nd, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 2, 2025
filed on: 2nd, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On April 2, 2025 secretary's details were changed
filed on: 2nd, April 2025
| officers
|
Free Download
(1 page)
|
(CH01) On April 2, 2025 director's details were changed
filed on: 2nd, April 2025
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2025 director's details were changed
filed on: 2nd, April 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2D-2E Fitz Gilbert Court Castledown Business Park Ludgershall Wiltshire SP11 9FA England to Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB on April 2, 2025
filed on: 2nd, April 2025
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, February 2025
| gazette
|
Free Download
(1 page)
|
(AP01) On May 28, 2024 new director was appointed.
filed on: 17th, February 2025
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 17, 2025
filed on: 17th, February 2025
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 1, 2024 new director was appointed.
filed on: 13th, February 2025
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 31, 2024: 3.00 GBP
filed on: 28th, December 2024
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 18, 2024
filed on: 28th, December 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2024
filed on: 15th, October 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 2D Castledown Business Park Ludgershall Andover Wilts SP11 9FA England to 2D-2E Fitz Gilbert Court Castledown Business Park Ludgershall Wiltshire SP11 9FA on June 20, 2024
filed on: 20th, June 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2024
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 7, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On January 1, 2023 secretary's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to Unit 2D Castledown Business Park Ludgershall Andover Wilts SP11 9FA on February 15, 2023
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 7, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control March 21, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 7, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 21, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 21, 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2019
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on May 8, 2019: 2.00 GBP
capital
|
|