(CS01) Confirmation statement with updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st August 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st August 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 31st May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 31st May 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Change occurred on Friday 30th October 2020. Company's previous address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 31st May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 113933130005, created on Friday 6th September 2019
filed on: 16th, September 2019
| mortgage
|
Free Download
(62 pages)
|
(MR01) Registration of charge 113933130004, created on Friday 6th September 2019
filed on: 16th, September 2019
| mortgage
|
Free Download
(73 pages)
|
(AP01) New director appointment on Friday 6th September 2019.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 113933130003 satisfaction in full.
filed on: 10th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th September 2019.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th September 2019.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st August 2019, originally was Tuesday 31st December 2019.
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, March 2019
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, March 2019
| incorporation
|
Free Download
(43 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2019 to Monday 31st December 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 113933130001 satisfaction in full.
filed on: 2nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 113933130002 satisfaction in full.
filed on: 2nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 113933130003, created on Friday 21st December 2018
filed on: 27th, December 2018
| mortgage
|
Free Download
(56 pages)
|
(TM01) Director's appointment was terminated on Friday 7th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 7th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 7th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Royale House Southwick Road North Boarhunt Fareham PO17 6JN. Change occurred on Wednesday 19th September 2018. Company's previous address: Lakeside Mansfield Road Arnold Nottingham NG5 8PH United Kingdom.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 7th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th September 2018.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113933130001, created on Monday 10th September 2018
filed on: 15th, September 2018
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 113933130002, created on Monday 10th September 2018
filed on: 15th, September 2018
| mortgage
|
Free Download
(41 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2018
| incorporation
|
Free Download
(54 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st June 2018
capital
|
|