(AD01) Address change date: 22nd July 2022. New Address: Office D Beresford House Town Quay Southampton SO14 2AQ. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 22nd, July 2022
| address
|
Free Download
|
(CS01) Confirmation statement with updates 8th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 8th March 2022 - the day director's appointment was terminated
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st February 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th January 2022. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 4 Turnberry Close Botley Southampton Hampshire SO32 2SG England
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 8th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 25th March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th March 2021. New Address: 4 Turnberry Close Botley Southampton Hampshire SO32 2SG. Previous address: 84 Main Road Colden Common Winchester Hampshire SO21 1TD England
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th December 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 27th November 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 5th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th November 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 27th November 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th December 2019. New Address: 84 Main Road Colden Common Winchester Hampshire SO21 1TD. Previous address: 67 Marshall Square Southampton Hampshire SO15 2PG England
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 8th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd February 2019. New Address: 67 Marshall Square Southampton Hampshire SO15 2PG. Previous address: 85 Great Portland Street London W1W 7LT England
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st August 2018: 133.00 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 9th March 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|