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 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Feb 2021 | CH01 | Director's details changed for Miss Pamela Nichola Tracy Lewis on 19 January 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Miss Pamela Nichola Tracy Lewis on 19 January 2021 | |
02 Feb 2021 | PSC04 | Change of details for Mr Jason Lewis as a person with significant control on 19 January 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Jason Lewis on 19 January 2021 | |
01 Feb 2021 | PSC04 | Change of details for Mr Jason Lewis as a person with significant control on 19 January 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Jason Lewis on 19 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
23 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Aug 2019 | MR04 | Satisfaction of charge 105958900001 in full | |
29 May 2019 | MR01 | Registration of charge 105958900001, created on 29 May 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
20 Nov 2018 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hants BH25 6QJ England to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20 November 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
31 Jan 2018 | PSC01 | Notification of Jason Lewis as a person with significant control on 1 February 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
28 Sep 2017 | PSC01 | Notification of Jason Lewis as a person with significant control on 1 February 2017 | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
28 Sep 2017 | AP01 | Appointment of Pamela Nicola Tracey Lewis as a director on 25 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to The George Business Centre Christchurch Road New Milton Hants BH25 6QJ on 28 September 2017 | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|