(MA) Articles and Memorandum of Association
filed on: 13th, January 2024
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 1st December 2022: 9.10 GBP
filed on: 2nd, January 2024
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th December 2023. New Address: Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL. Previous address: Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR United Kingdom
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 16th, November 2023
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) 1st February 2023 - the day director's appointment was terminated
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bv rapport LIMITEDcertificate issued on 01/12/22
filed on: 1st, December 2022
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st February 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 11th, February 2022
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 1st February 2022
filed on: 11th, February 2022
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2022
| capital
|
Free Download
(2 pages)
|
(TM02) 1st February 2022 - the day secretary's appointment was terminated
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2022
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 29th November 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 1st June 2017: 6.00 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th November 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 19th, January 2018
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2018
| capital
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 3rd July 2017
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th November 2016: 3.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, March 2017
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, November 2016
| incorporation
|
Free Download
(11 pages)
|