(AD01) Registered office address changed from Whiteley Buisness Park Whiteley Lane Fareham Hants PO15 6RQ England to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on Thursday 15th February 2024
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 31st January 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th December 2023.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 17th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 51 Suite 51 151 High Street Southampton Hants SO14 2BT United Kingdom to Whiteley Buisness Park Whiteley Buisness Park Whiteley Lane Fareham Hants PO15 6RQ on Saturday 15th May 2021
filed on: 15th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 27th February 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Friday 26th February 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th February 2021.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 26th February 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 17th January 2021
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 6 Maple Farm Botley Road Southampton Hants SO32 2DU United Kingdom to Suite 51 Suite 51 151 High Street Southampton Hants SO14 2BT on Tuesday 23rd June 2020
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to 6 6 Maple Farm Botley Road Southampton Hants SO32 2DU on Monday 23rd March 2020
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th March 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 17th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 4th April 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 4th April 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 31st July 2019. Originally it was Thursday 31st January 2019
filed on: 1st, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st September 2018 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 15th February 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mmo Ltd 204 London Road Waterlooville Hampshire PO7 7AN England to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, January 2017
| incorporation
|
Free Download
(10 pages)
|