(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/01/28
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/01/28
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/10/05. New Address: 1 the Briars Waterberry Drive Waterlooville PO7 7YH. Previous address: 8 the Briars Waterberry Drive Waterlooville PO7 7YH England
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2021/10/05
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/01/28
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 2nd, September 2020
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 1st, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/01/28
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 2019/10/24
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 24th, October 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2019/08/20
filed on: 22nd, October 2019
| capital
|
Free Download
(4 pages)
|
(TM01) 2019/10/10 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/07/02. New Address: 8 the Briars Waterberry Drive Waterlooville PO7 7YH. Previous address: 10 Ashling Park Road Denmead Waterlooville PO7 6EH England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/02/14 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/14 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/14
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/14
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/28
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/01/08. New Address: 10 Ashling Park Road Denmead Waterlooville PO7 6EH. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/10/29.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/10/29.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2018
| incorporation
|
Free Download
(13 pages)
|