(TM01) Director's appointment terminated on 2023/12/01
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England on 2023/07/21 to 11th Floor, Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB
filed on: 21st, July 2023
| address
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2023/03/31 from 2023/01/31
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/01/31
filed on: 10th, June 2023
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, February 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, February 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on 2022/07/11
filed on: 31st, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2022/07/11
filed on: 31st, January 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/10/29
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022/10/26 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/10/26 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/10/22 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 122897240005, created on 2022/07/14
filed on: 14th, July 2022
| mortgage
|
Free Download
(62 pages)
|
(AA01) Extension of accounting period to 2022/01/31 from 2021/10/31
filed on: 7th, June 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 122897240004, created on 2022/03/01
filed on: 3rd, March 2022
| mortgage
|
Free Download
(55 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, February 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2022/02/16
filed on: 21st, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/10/29
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 122897240003, created on 2021/09/28
filed on: 4th, October 2021
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 122897240002, created on 2021/09/27
filed on: 4th, October 2021
| mortgage
|
Free Download
(48 pages)
|
(PSC01) Notification of a person with significant control 2021/07/27
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/07/27
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 122897240001 satisfaction in full.
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/08/01
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 24th, July 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, January 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, January 2021
| incorporation
|
Free Download
(21 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/24
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/12/24
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 122897240001, created on 2020/12/24
filed on: 29th, December 2020
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates 2020/10/29
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/10/27
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England on 2020/11/02 to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/13.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/07/13.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, October 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/10/30
capital
|
|