(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(8 pages)
|
(SH01) 1026.57 GBP is the capital in company's statement on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120184390004, created on Tuesday 31st October 2023
filed on: 31st, October 2023
| mortgage
|
Free Download
(26 pages)
|
(MR04) Charge 120184390002 satisfaction in full.
filed on: 5th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 19th August 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 120184390003, created on Friday 14th April 2023
filed on: 17th, April 2023
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 120184390002, created on Thursday 15th December 2022
filed on: 16th, December 2022
| mortgage
|
Free Download
(26 pages)
|
(SH01) 1021.00 GBP is the capital in company's statement on Monday 17th October 2022
filed on: 18th, November 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 1031.00 GBP is the capital in company's statement on Monday 17th October 2022
filed on: 17th, October 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 19th August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 120184390001 satisfaction in full.
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 120184390001, created on Monday 21st March 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(26 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 19th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, July 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) 1011.00 GBP is the capital in company's statement on Tuesday 22nd June 2021
filed on: 16th, July 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Innovation Centre Meteor Way Lee-on-the-Solent PO13 9FU England to 32 Standard Way Fareham PO16 8XG on Friday 16th July 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, June 2021
| incorporation
|
Free Download
(55 pages)
|
(AP01) New director appointment on Tuesday 11th May 2021.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 263 Warsash Road Locks Heath Southampton SO31 9NY England to 9 Innovation Centre Meteor Way Lee-on-the-Solent PO13 9FU on Saturday 15th May 2021
filed on: 15th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 120 Trefusis Road Trefusis Road Redruth TR15 2JN England to 263 Warsash Road Locks Heath Southampton SO31 9NY on Wednesday 29th April 2020
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 14th February 2020.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th February 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, September 2019
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, September 2019
| incorporation
|
Free Download
(90 pages)
|
(AP01) New director appointment on Wednesday 11th September 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 1st September 2019
filed on: 11th, September 2019
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, June 2019
| incorporation
|
Free Download
(90 pages)
|
(AD01) Registered office address changed from 263 Warsash Road Locks Heath Southampton SO31 9NY England to 120 Trefusis Road Trefusis Road Redruth TR15 2JN on Wednesday 12th June 2019
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 28th May 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|