(CS01) Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 12th Aug 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 8th Apr 2022
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Feb 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wed, 27th Mar 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 11 the Avenue Southampton Hampshire SO17 1XF England at an unknown date to 45 Mount Street London W1K 2RZ
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 24th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 27th Mar 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106141280008, created on Fri, 17th May 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(40 pages)
|
(AD01) Change of registered address from 1-2 the Barn Oldwick, West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom on Mon, 1st Apr 2019 to 45 Mount Street London W1K 2RZ
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Mar 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Mar 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106141280007, created on Wed, 31st Oct 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 106141280006, created on Fri, 28th Sep 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 106141280005, created on Fri, 28th Sep 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 106141280004, created on Fri, 28th Sep 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106141280003, created on Fri, 13th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(95 pages)
|
(MR01) Registration of charge 106141280002, created on Fri, 13th Oct 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 106141280001, created on Fri, 13th Oct 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(36 pages)
|
(CH01) On Thu, 11th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, March 2017
| resolution
|
Free Download
(17 pages)
|
(AD03) Registered inspection location new location: 11 the Avenue Southampton Hampshire SO17 1XF.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
(25 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Apr 2018
filed on: 10th, February 2017
| accounts
|
Free Download
(1 page)
|