(CS01) Confirmation statement with no updates March 17, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 22, 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On February 22, 2024 secretary's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 17, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100680550003, created on October 31, 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 100680550004, created on October 31, 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 11, 2021
filed on: 4th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 16, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 16, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 17, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2019: 100000.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 17, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 17, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Garden House Private Access Emery Down Lymington Hampshire SO43 7DZ England to Unit 26 Whaddon Business Park Salisbury Wiltshire SP5 3HF on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100680550002, created on February 16, 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 100680550001, created on December 13, 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
(9 pages)
|