(CS01) Confirmation statement with updates 26th April 2024
filed on: 26th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3rd Floor 86-90 Paul Street London EC2A 4NE England on 19th March 2024 to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 15th March 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th March 2024 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 11th March 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th March 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th March 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 1st March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD England on 13th February 2024 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On 8th November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 25th September 2023 to James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 26th April 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 36 Fifth Avenue Havant Hampshire PO9 2PL England on 18th May 2023 to Riverbank House 1 Putney Bridge Approach London SW6 3JD
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom on 22nd March 2023 to 36 Fifth Avenue Havant Hampshire PO9 2PL
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 26th April 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 10th March 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 10th March 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed rm ip LTDcertificate issued on 22/04/22
filed on: 22nd, April 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On 14th March 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor Offices 39 Guildford Road Lightwater Surrey GU18 5SA England on 31st January 2022 to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, December 2021
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 1st December 2021: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|