(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AD02) Location of register of charges has been changed from 7 Webb Court 3 Queensway Southampton SO14 3QX England to 47 Vallance Road 47 Vallance Road Suite 4 London E1 5AB at an unknown date
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 Vallance Road, Suite 4. London 47 Vallance Road Suite 4 London Tower Hamlets E1 5AB England to 47 Vallance Road, Suite 4. London Vallance Road London E1 5AB on September 20, 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 69 151 High Street Southampton SO14 2BT England to 47 Vallance Road, Suite 4. London Vallance Road London E1 5AB on September 20, 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 15, 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 15, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 31, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 10, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 23, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 7 Webb Court 3 Queensway Southampton SO14 3QX.
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 7 151 High Street High Street Southampton SO14 2BT England to PO Box 69 151 High Street Southampton SO14 2BT on April 15, 2020
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 7 Webb Court 3 Queensway Southampton SO14 3QX England to 7 Webb Court 3 Queensway Southampton SO14 3QX at an unknown date
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 7 Webb Court Queensway Southampton SO14 3QX England to 7 Webb Court 3 Queensway Southampton SO14 3QX at an unknown date
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 11, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 7 Webb Court Queensway Southampton SO14 3QX.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 11, 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 7 Webb Court Queensway Southampton SO14 3QX.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Church Path London W4 5BL United Kingdom to PO Box 7 151 High Street High Street Southampton SO14 2BT on April 14, 2020
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 11, 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 11, 2019: 30.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|