(TM01) Director's appointment was terminated on Thursday 16th November 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 16th November 2023.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thursday 24th June 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) 1.73 GBP is the capital in company's statement on Thursday 1st April 2021
filed on: 21st, April 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Tuesday 29th September 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 & 2a the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT. Change occurred on Tuesday 29th September 2020. Company's previous address: Unit 2 Queen Street Emsworth Hampsire PO10 7BT England.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 1.62 GBP is the capital in company's statement on Friday 31st January 2020
filed on: 16th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 1.59 GBP is the capital in company's statement on Tuesday 31st December 2019
filed on: 16th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 1.57 GBP is the capital in company's statement on Thursday 5th December 2019
filed on: 16th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 1.58 GBP is the capital in company's statement on Friday 27th December 2019
filed on: 16th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 1.60 GBP is the capital in company's statement on Wednesday 15th January 2020
filed on: 16th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 1.63 GBP is the capital in company's statement on Saturday 8th February 2020
filed on: 16th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 1.65 GBP is the capital in company's statement on Wednesday 19th February 2020
filed on: 16th, June 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 29th May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2 Queen Street Emsworth Hampsire PO10 7BT. Change occurred on Friday 12th June 2020. Company's previous address: Audley House 12-12a Margaret Street London W1W 8RH England.
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thursday 14th February 2019
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Friday 31st January 2020
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 11.44 GBP is the capital in company's statement on Tuesday 12th February 2019
filed on: 19th, June 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 15th March 2019
filed on: 18th, April 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 1.48 GBP is the capital in company's statement on Thursday 4th April 2019
filed on: 8th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 0.00 GBP is the capital in company's statement on Friday 15th March 2019
filed on: 8th, April 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 28th February 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Audley House 12-12a Margaret Street London W1W 8RH. Change occurred on Wednesday 13th February 2019. Company's previous address: 35 Firs Avenue London N11 3NE United Kingdom.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th February 2019.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 13th February 2019
filed on: 13th, February 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Tuesday 12th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th February 2019.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 12th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, January 2019
| incorporation
|
Free Download
(10 pages)
|