|
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)
|
|
13 Jun 2025 |
AA |
Total exemption full accounts made up to 31 October 2024
|
|
|
21 Jan 2025 |
CS01 |
Confirmation statement made on 15 January 2025 with no updates
|
|
|
20 Nov 2024 |
AP01 |
Appointment of Mr Dan Smith as a director on 1 November 2024
|
|
|
19 Mar 2024 |
AD01 |
Registered office address changed from Unit 3 Quantum Business Park Beacon Hill Road Fleet Hampshire GU52 8DY England to Unit 3, Quantum Business Park Beacon Hill Road Church Crookham Fleet GU52 8EA on 19 March 2024
|
|
|
08 Feb 2024 |
AA |
Total exemption full accounts made up to 31 October 2023
|
|
|
30 Jan 2024 |
TM01 |
Termination of appointment of Alister John Mogford as a director on 1 January 2024
|
|
|
24 Jan 2024 |
CH01 |
Director's details changed for Mrs Dawn Lesley Revess on 3 January 2023
|
|
|
24 Jan 2024 |
CH01 |
Director's details changed for Mrs Sophie Louise Mogford-Revess on 3 January 2023
|
|
|
24 Jan 2024 |
CH01 |
Director's details changed for Mr Alister John Mogford on 3 January 2023
|
|
|
24 Jan 2024 |
CH03 |
Secretary's details changed for Mrs Dawn Lesley Revess on 3 January 2023
|
|
|
15 Jan 2024 |
CS01 |
Confirmation statement made on 15 January 2024 with updates
|
|
|
30 Nov 2023 |
PSC01 |
Notification of Nicholas Edward Mogford Revess as a person with significant control on 27 November 2023
|
|
|
20 Jul 2023 |
PSC07 |
Cessation of Lynette Gillian Mogford as a person with significant control on 26 June 2023
|
|
|
13 Jun 2023 |
CS01 |
Confirmation statement made on 2 June 2023 with no updates
|
|
|
14 Mar 2023 |
AA |
Total exemption full accounts made up to 31 October 2022
|
|
|
17 Jan 2023 |
AD01 |
Registered office address changed from Unit 15 Riverside Industrial Park Dogflud Way Farnham Surrey GU9 7UG to Unit 3 Quantum Business Park Beacon Hill Road Fleet Hampshire GU52 8DY on 17 January 2023
|
|
|
06 Jun 2022 |
CS01 |
Confirmation statement made on 2 June 2022 with no updates
|
|
|
22 Apr 2022 |
AA |
Total exemption full accounts made up to 31 October 2021
|
|
|
07 Jun 2021 |
CS01 |
Confirmation statement made on 2 June 2021 with no updates
|
|
|
25 Mar 2021 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
24 Feb 2021 |
CH01 |
Director's details changed for Mrs Sophie Louise Mogford-Revess on 24 February 2021
|
|
|
24 Feb 2021 |
CH01 |
Director's details changed for Mr Nicholas Edward Mogford-Revess on 24 February 2021
|
|
|
24 Feb 2021 |
CH01 |
Director's details changed for Mr Alister John Mogford on 24 February 2021
|
|
|
24 Feb 2021 |
CH03 |
Secretary's details changed for Dawn Revess on 24 February 2021
|
|
|
24 Feb 2021 |
PSC04 |
Change of details for Mr Alister John Mogford as a person with significant control on 24 February 2021
|
|