Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2021 | AA | Accounts for a small company made up to 28 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
01 Jun 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
20 Feb 2021 | MR04 | Satisfaction of charge 023035380008 in full | |
20 Feb 2021 | MR04 | Satisfaction of charge 023035380007 in full | |
20 Feb 2021 | MR04 | Satisfaction of charge 023035380009 in full | |
01 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
29 Jun 2020 | CH01 | Director's details changed for Mr Jon William Mortimore on 16 January 2020 | |
01 Jun 2020 | MR01 | Registration of charge 023035380008, created on 29 May 2020 | |
01 Jun 2020 | MR01 | Registration of charge 023035380009, created on 29 May 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from Cobbs Lane Wollaston Nr Wellingborough Northants NN29 7SW to Cobbs Lane Wollaston Northamptonshire NN29 7SW on 17 January 2020 | |
16 Jan 2020 | PSC05 | Change of details for Dr Martens Airwair Group Limited as a person with significant control on 15 January 2020 | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
04 Jul 2019 | CH01 | Director's details changed for Mr Jon William Mortimore on 1 November 2017 | |
30 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Sep 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
05 Sep 2018 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 | |
23 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
14 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
15 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Oct 2017 | AP01 | Appointment of Ms Emily Clare Reichwald as a director on 11 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Stephen Matthew Murray as a director on 30 September 2017 |