2021-12-01 |
Appointment of director |
Appointment of Mrs Jaqueline Ann Ronson as a director on 2021-11-30 |
|
details |
2021-11-29 |
Termination of appointment of director |
Termination of appointment of Tracy Abraham as a director on 2021-11-26 |
|
details |
2021-07-01 |
Confirmation Statement |
Confirmation statement made on 2021-06-20 with no updates |
|
details |
2021-06-08 |
Annual Accounts |
Accounts for a small company made up to 2020-12-31 |
|
details |
2021-04-13 |
Appointment of director |
Appointment of Mrs Tracy Abraham as a director on 2021-04-01 |
|
details |
2021-04-08 |
Termination of appointment of director |
Termination of appointment of Suzanne Dorothy Williams as a director on 2021-03-31 |
|
details |
2020-11-16 |
Annual Accounts |
Accounts for a small company made up to 2019-12-31 |
|
details |
2020-07-14 |
Change of director's details |
Director's details changed for Ms Marianne Neville on 2020-07-14 |
|
details |
2020-07-07 |
Appointment of director |
Appointment of Marianne Neville as a director on 2020-06-30 |
|
details |
2020-07-01 |
Termination of appointment of director |
Termination of appointment of Mark William Strickland as a director on 2020-06-30 |
|
details |
2020-07-01 |
Confirmation Statement |
Confirmation statement made on 2020-06-20 with no updates |
|
details |
2019-11-19 |
Annual Accounts |
Full accounts made up to 2019-01-31 |
|
details |
2019-07-16 |
Change of registered office address |
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 2019-07-16 |
|
details |
2019-06-28 |
Confirmation Statement |
Confirmation statement made on 2019-06-20 with updates |
|
details |
2019-05-24 |
Appointment of director |
Appointment of Mr Mark William Strickland as a director on 2019-05-24 |
|
details |
2019-05-13 |
Termination of appointment of director |
Termination of appointment of Martin Andrew Clarke as a director on 2019-04-29 |
|
details |
2019-05-13 |
Give notice of relevant legal entity with significant control |
Notification of Enthuse Group Limited as a person with significant control on 2019-03-29 |
|
details |
2019-05-13 |
Give notice of change of details for relevant legal entity with significant control |
Change of details for Aa Corporation Limited as a person with significant control on 2019-03-29 |
|
details |
2019-04-09 |
Filing dated 9 April 2019 |
Resolutions |
|
details |
2019-04-02 |
Registration of a charge |
Registration of charge 061126000002, created on 2019-03-29 |
|
details |