(PSC04) Change to a person with significant control March 1, 2024
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2024
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 1, 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 27, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 17 New Forest Enterprise Centre Chapel Lane Southampton Hampshire SO40 9LA. Change occurred on November 9, 2023. Company's previous address: Freestyle Digital Oculis House Totton Southampton Hampshire SO40 3SA England.
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 10, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 10, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 3, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 3, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Freestyle Digital Oculis House Totton Southampton Hampshire SO40 3SA. Change occurred on February 4, 2021. Company's previous address: Oculis House South Hampshire Industrial Park Totton Southampton Hampshire SO40 3SA England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Oculis House South Hampshire Industrial Park Totton Southampton Hampshire SO403SA. Change occurred on November 9, 2020. Company's previous address: Unit 3 Ingworth Road Poole BH12 1JY England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 9, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2020 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 10, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 25, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 Ingworth Road Poole BH12 1JY. Change occurred on September 18, 2017. Company's previous address: Image House Newbridge Cadnam Southampton SO40 2NW.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 17, 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 11, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
|