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) |
---|---|---|---|
23 Dec 2020 | PSC04 | Change of details for Mr Mark Alan Holmes as a person with significant control on 14 January 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
22 Dec 2020 | PSC01 | Notification of Mark Alan Holmes as a person with significant control on 14 January 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from Springpark House Basing View Basingstoke RG21 4HG England to The Westgate Bellair House Berne Lane Bridport DT6 6rd on 22 December 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Mark Alan Holmes as a director on 14 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Rahim Hassan as a person with significant control on 14 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Rahim Hassan as a director on 14 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from 20 Collingbourne Avenue Birmingham B36 8JN England to Springpark House Basing View Basingstoke RG21 4HG on 14 January 2020 | |
20 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-20
|