(CH01) On Wednesday 15th November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th November 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Aurora House Curzon Road Waterlooville PO7 7HF England to 3 Augustus Way Westhampnett Chichester PO18 0FQ on Friday 1st December 2023
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 21st November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 5, Rapley Court Stamford Avenue Hayling Island PO11 0BN England to 8 Aurora House Curzon Road Waterlooville PO7 7HF on Thursday 31st March 2022
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 30th March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Montgomery House, Sidbury Heights Sidbury Circular Road Tidworth SP9 7HR to Flat 5, Rapley Court Stamford Avenue Hayling Island PO11 0BN on Monday 13th January 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th December 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th December 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Sidbury Circular Road Tidworth SP9 7HR England to 3 Montgomery House, Sidbury Heights Sidbury Circular Road Tidworth SP9 7HR on Wednesday 27th November 2019
filed on: 27th, November 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2019
| incorporation
|
Free Download
(10 pages)
|