(CS01) Confirmation statement with no updates 10th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 16th August 2016
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th June 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th June 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th June 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Little Thatch Ringwood Road North Gorley Ringwood Hampshire SP6 2PE England on 2nd July 2019 to 4 Sovereign Place Tunbridge Wells Kent TN4 8FL
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 30th June 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th February 2019
filed on: 4th, February 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th March 2017
filed on: 9th, March 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On 7th September 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, August 2016
| incorporation
|
Free Download
(10 pages)
|