(AA) Small-sized company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 6th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th September 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 115599350001, created on 17th November 2021
filed on: 17th, November 2021
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 6th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 4th February 2021 - the day director's appointment was terminated
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 15th December 2020
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 15th December 2020 - the day director's appointment was terminated
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th December 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th December 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 15th December 2020 - the day secretary's appointment was terminated
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th September 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 30th September 2019 to 31st December 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 30th April 2020. New Address: Enviros House, Beech Farm Cottagers Lane Hordle Lymington SO41 0FE. Previous address: Director General's House 15 Rockstone Place Suite 19 Southampton SO15 2EP England
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th April 2019. New Address: Director General's House 15 Rockstone Place Suite 19 Southampton SO15 2EP. Previous address: Enviros House Beech Farm Cottagers Lane Hordle Lymington Hampshire SO41 0FE
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) 1st November 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2018
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 26th October 2018. New Address: Enviros House Beech Farm Cottagers Lane Hordle Lymington Hampshire SO41 0FE. Previous address: Enviros House Cottagers Lane Hordle Lymington SO41 0FE England
filed on: 26th, October 2018
| address
|
Free Download
(2 pages)
|
(TM01) 15th October 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th October 2018. New Address: Enviros House Cottagers Lane Hordle Lymington SO41 0FE. Previous address: 13 Blackcroft Wantage Oxfordshire OX12 9EX England
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, September 2018
| incorporation
|
Free Download
(62 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 10th September 2018: 1000.00 GBP
capital
|
|