(CS01) Confirmation statement with no updates 6th March 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Three Quarters 36a Nappers Wood Fernhurst GU27 3PB United Kingdom on 21st June 2022 to 9 Chestnut Close Liphook GU30 7JA
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, November 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, November 2021
| incorporation
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 94 Arundel Drive Fareham Hampshire PO16 7NU United Kingdom on 26th May 2021 to Three Quarters 36a Nappers Wood Fernhurst GU27 3PB
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 6th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th March 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th March 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 10th March 2019: 100.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th March 2019: 100.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 10th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Chestnut Close Liphook GU30 7JA United Kingdom on 10th April 2018 to 94 Arundel Drive Fareham Hampshire PO16 7NU
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2018
| incorporation
|
Free Download
(10 pages)
|