|
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)
|
|
25 Sep 2019 |
AD01 |
Registered office address changed from Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom to 4500 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AZ on 25 September 2019
|
|
|
24 Jul 2019 |
PSC02 |
Notification of Colander Technology Limited as a person with significant control on 6 June 2019
|
|
|
24 Jul 2019 |
PSC04 |
Change of details for Mr Richard Milford Goodman as a person with significant control on 6 June 2019
|
|
|
16 Jul 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-06-27
|
|
|
25 Jun 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re-sub div 06/06/2019
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
21 Jun 2019 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
21 Jun 2019 |
SH08 |
Change of share class name or designation
|
|
|
21 Jun 2019 |
SH02 |
Sub-division of shares on 6 June 2019
|
|
|
19 Jun 2019 |
TM02 |
Termination of appointment of Jackie Anne Goodman as a secretary on 6 June 2019
|
|
|
11 Jun 2019 |
AP01 |
Appointment of Mr William James Haining as a director on 6 June 2019
|
|
|
11 Jun 2019 |
SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
|
29 Apr 2019 |
CS01 |
Confirmation statement made on 21 April 2019 with updates
|
|
|
01 Mar 2019 |
AD01 |
Registered office address changed from Suite 2 5 High Street Maidenhead Berkshire SL6 1JN to Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 1 March 2019
|
|
|
17 Jan 2019 |
PSC07 |
Cessation of Jackie Goodman as a person with significant control on 21 December 2018
|
|
|
17 Jan 2019 |
PSC04 |
Change of details for Mr Richard Milford Goodman as a person with significant control on 21 December 2018
|
|
|
21 Dec 2018 |
AA |
Total exemption full accounts made up to 28 March 2018
|
|
|
22 May 2018 |
CS01 |
Confirmation statement made on 21 April 2018 with no updates
|
|
|
28 Dec 2017 |
AA |
Total exemption full accounts made up to 28 March 2017
|
|
|
12 Jul 2017 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
11 Jul 2017 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2017 |
CS01 |
Confirmation statement made on 21 April 2017 with updates
|
|
|
10 Jul 2017 |
PSC01 |
Notification of Richard Goodman as a person with significant control on 30 June 2016
|
|
|
10 Jul 2017 |
PSC01 |
Notification of Jackie Goodman as a person with significant control on 30 June 2016
|
|
|
28 Mar 2017 |
AA |
Total exemption small company accounts made up to 28 March 2016
|
|
|
28 Dec 2016 |
AA01 |
Previous accounting period shortened from 29 March 2016 to 28 March 2016
|
|