(CH01) On Friday 28th March 2025 director's details were changed
filed on: 15th, April 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2a Bassett Green Drive Southampton SO16 3QH England to 12 Octavia Gardens Eastleigh SO53 2PX on Tuesday 15th April 2025
filed on: 15th, April 2025
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 28th March 2025
filed on: 15th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 28th March 2025
filed on: 15th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 28th March 2025 director's details were changed
filed on: 15th, April 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Tower Gardens Bassett Southampton SO16 7EL England to 2a Bassett Green Drive Southampton SO16 3QH on Tuesday 1st April 2025
filed on: 1st, April 2025
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 11 Tower Gardens Bassett Southampton SO16 7EL on Tuesday 25th March 2025
filed on: 25th, March 2025
| address
|
Free Download
(1 page)
|
(MR04) Charge 110601730006 satisfaction in full.
filed on: 20th, March 2025
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110601730014, created on Tuesday 11th March 2025
filed on: 12th, March 2025
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 110601730001 satisfaction in full.
filed on: 4th, March 2025
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 110601730002 satisfaction in full.
filed on: 4th, March 2025
| mortgage
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd October 2024 director's details were changed
filed on: 11th, November 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on Monday 11th November 2024
filed on: 11th, November 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th September 2024
filed on: 9th, October 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 30th, August 2024
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 110601730013, created on Wednesday 26th June 2024
filed on: 27th, June 2024
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT United Kingdom to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on Thursday 9th May 2024
filed on: 9th, May 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th September 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110601730012, created on Tuesday 14th March 2023
filed on: 14th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th September 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110601730011, created on Thursday 29th September 2022
filed on: 30th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110601730010, created on Tuesday 27th September 2022
filed on: 27th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110601730009, created on Monday 7th February 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110601730008, created on Friday 21st January 2022
filed on: 21st, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110601730007, created on Wednesday 22nd December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 25th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110601730006, created on Friday 6th March 2020
filed on: 18th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110601730005, created on Monday 16th December 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 110601730004 satisfaction in full.
filed on: 24th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110601730004, created on Monday 16th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110601730003, created on Monday 25th November 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 13th August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th December 2018.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 12th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 12th December 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 12th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110601730002, created on Sunday 28th January 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
|
(MR01) Registration of charge 110601730001, created on Thursday 18th January 2018
filed on: 27th, January 2018
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2017
| incorporation
|
Free Download
(29 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Monday 13th November 2017
capital
|
|