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) |
---|---|---|---|
10 Jan 2022 | CH01 | Director's details changed for Mr Jason Mark Williams on 1 December 2021 | |
10 Jan 2022 | PSC04 | Change of details for Mr Robert Lee Jack Bull as a person with significant control on 1 December 2021 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Robert Lee Jack Bull on 1 December 2021 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Robert Bull on 1 December 2021 | |
06 Sep 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
29 Oct 2020 | AD01 | Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 29 October 2020 | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 5 September 2019
|
|
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | SH02 | Sub-division of shares on 5 September 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | MR01 | Registration of charge 113693490003, created on 6 September 2019 | |
16 Sep 2019 | MR01 | Registration of charge 113693490002, created on 6 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Robert Bull on 6 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Stephen Meredith as a director on 6 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Robert Bull as a director on 6 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Jason Mark Williams as a director on 6 September 2019 | |
10 Sep 2019 | MR04 | Satisfaction of charge 113693490001 in full | |
30 Aug 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 31 August 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
21 Mar 2019 | MA | Memorandum and Articles of Association | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|