(AD01) Registered office address changed from Unit 5B&C Passfield Mill Business Park Mill Lane Liphook Hampshire GU30 7QU United Kingdom to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-02-13
filed on: 13th, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-10-25
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-01-31
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-10-25
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-10-01
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 4a Blacknest Industrial Estate Blacknest Road Blacknest Alton GU34 4PX England to Unit 5B&C Passfield Mill Business Park Mill Lane Liphook Hampshire GU30 7QU on 2023-04-20
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-25
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-05-23
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111798370001 in full
filed on: 24th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 9th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2022-02-01
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 111798370003 in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-01
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-10-25
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-10-25 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-25
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-05
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4 Riverwey Industrial Park Newman Lane Alton Hampshire GU34 2QL England to Unit 4a Blacknest Industrial Estate Blacknest Road Blacknest Alton GU34 4PX on 2021-01-26
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-25
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111798370004, created on 2020-08-20
filed on: 4th, September 2020
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, May 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 111798370002 in full
filed on: 21st, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 111798370002
filed on: 9th, March 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-25
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 21st, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2019-01-31 to 2018-12-31
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-25
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 111798370003, created on 2018-09-27
filed on: 28th, September 2018
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-04-20
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-20
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-03-16
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111798370002, created on 2018-02-28
filed on: 14th, March 2018
| mortgage
|
Free Download
(36 pages)
|
(PSC04) Change to a person with significant control 2018-03-01
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111798370001, created on 2018-02-28
filed on: 5th, March 2018
| mortgage
|
Free Download
(36 pages)
|
(AD01) Registered office address changed from 3a Reads Field Four Marks Alton GU34 5XA United Kingdom to Unit 4 Riverwey Industrial Park Newman Lane Alton Hampshire GU34 2QL on 2018-03-05
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-14
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-16
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-02-14
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2018
| incorporation
|
Free Download
(10 pages)
|