(CS01) Confirmation statement with no updates 4th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th June 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th August 2020: 1100.00 GBP
filed on: 1st, September 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71 the Hundred Romsey SO51 8BZ England on 1st September 2020 to Old Chambers 93-93 West Street Lawday Place Lane Farnham GU9 0BT
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Old Chambers 93-93 West Street Lawday Place Lane Farnham GU9 0BT England on 1st September 2020 to 93 Aurora Legal, Old Chambers West Street Farnham GU9 7EB
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 28th August 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th August 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th August 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th August 2020
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th August 2020
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 4th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 17th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kingsgate House North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU United Kingdom on 27th October 2016 to 71 the Hundred Romsey SO51 8BZ
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 27th, April 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th March 2016: 1000.00 GBP
filed on: 11th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th September 2015: 50.00 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th June 2015: 1.00 GBP
capital
|
|