Accounts. Accounts type total exemption full. |
2023-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-14 |
View Report |
Officers. Change date: 2023-07-31. Officer name: Mr John Curtis Vaughn. |
2023-08-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-15 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2021-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-16 |
View Report |
Persons with significant control. Cessation date: 2020-07-31. Psc name: Peter Michael Mcinally. |
2021-08-16 |
View Report |
Persons with significant control. Cessation date: 2020-03-30. Psc name: Futureoptix Limited. |
2021-08-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-12 |
View Report |
Officers. Officer name: Ali Nawaz Peerbhoy. Termination date: 2020-05-29. |
2020-06-01 |
View Report |
Officers. Termination date: 2020-05-29. Officer name: Ali Nawaz Peerbhoy. |
2020-06-01 |
View Report |
Capital. Capital allotment shares. |
2020-02-14 |
View Report |
Persons with significant control. Cessation date: 2019-08-15. Psc name: Fusion Ai Partners Llp. |
2019-12-11 |
View Report |
Persons with significant control. Notification date: 2019-03-27. Psc name: Futureoptix Limited. |
2019-12-11 |
View Report |
Accounts. Accounts type small. |
2019-10-22 |
View Report |
Resolution. Description: Resolutions. |
2019-09-02 |
View Report |
Capital. Capital name of class of shares. |
2019-08-30 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-08-30 |
View Report |
Officers. Appointment date: 2019-08-16. Officer name: Mr John Curtis Vaughn. |
2019-08-19 |
View Report |
Officers. Officer name: Steve Paul Edkins. Termination date: 2019-08-15. |
2019-08-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-06 |
View Report |
Capital. Capital allotment shares. |
2019-04-05 |
View Report |
Mortgage. Charge creation date: 2019-02-12. Charge number: 077228320004. |
2019-02-12 |
View Report |
Accounts. Accounts type small. |
2018-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-06 |
View Report |
Address. Old address: 3000a Parkway Whiteley Fareham PO15 7FX England. New address: 7 Wey Court Mary Road Guildford GU1 4QU. |
2018-08-06 |
View Report |
Capital. Capital allotment shares. |
2018-04-03 |
View Report |
Accounts. Accounts type small. |
2017-12-18 |
View Report |
Mortgage. Charge number: 077228320003. |
2017-12-06 |
View Report |
Officers. Officer name: Glenn Giles. Termination date: 2017-11-15. |
2017-11-21 |
View Report |
Address. New address: 3000a Parkway Whiteley Fareham PO15 7FX. |
2017-11-14 |
View Report |
Address. New address: 3000a Parkway Whiteley Fareham PO15 7FX. |
2017-11-14 |
View Report |
Resolution. Description: Resolutions. |
2017-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-31 |
View Report |
Persons with significant control. Change date: 2016-07-30. Psc name: Fusion Ai Partners Llp. |
2017-07-31 |
View Report |
Officers. Officer name: Mr Ali Nawaz Peerbhoy. Change date: 2017-07-31. |
2017-07-31 |
View Report |
Officers. Officer name: Mr Peter Michael Mcinally. Change date: 2017-07-31. |
2017-07-31 |
View Report |
Officers. Officer name: Mr Steve Paul Edkins. Change date: 2017-07-31. |
2017-07-31 |
View Report |
Officers. Change date: 2017-07-31. Officer name: Mr Glenn Giles. |
2017-07-31 |
View Report |
Officers. Officer name: Mr Stephen Miles Brown. Change date: 2017-07-31. |
2017-07-31 |
View Report |
Address. Old address: International House 1 st. Katharines Way London E1W 1UN England. New address: 7 Wey Court Mary Road Guildford Surrey GU1 4QU. Change date: 2017-03-02. |
2017-03-02 |
View Report |
Accounts. Accounts type small. |
2016-12-23 |
View Report |
Address. Old address: 86 Lind Road Sutton Surrey SM1 4PL. Change date: 2016-11-10. New address: International House 1 st. Katharines Way London E1W 1UN. |
2016-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-27 |
View Report |
Mortgage. Charge creation date: 2016-08-30. Charge number: 077228320003. |
2016-08-31 |
View Report |
Accounts. Accounts type small. |
2016-04-08 |
View Report |
Officers. Termination date: 2016-02-26. Officer name: Julian Andrew Dixon. |
2016-02-29 |
View Report |