(AA01) Previous accounting period shortened from 2022-11-30 to 2022-11-29
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-01
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-04-21
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-04-21
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-04-21 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-21 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-21 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-04-21
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-04-21 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-04-21
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-28
filed on: 15th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-01
filed on: 15th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2022-02-28
filed on: 15th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-02-28
filed on: 15th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-28
filed on: 15th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-02-28
filed on: 15th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-05-09 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-05-01 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England to 106 London Road East Grinstead RH19 1EP on 2021-08-26
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2020-05-31 to 2020-11-30
filed on: 31st, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-01
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 107553230004 in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-01
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 107553230005 in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107553230006 in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107553230007 in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107553230001 in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107553230002 in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 st. Andrews Road Burgess Hill RH15 0PJ England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 2020-05-01
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Danemere Dane Road Seaford BN25 1DU United Kingdom to 39 st. Andrews Road Burgess Hill RH15 0PJ on 2020-01-26
filed on: 26th, January 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107553230008, created on 2019-10-18
filed on: 29th, October 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107553230009, created on 2019-10-18
filed on: 29th, October 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107553230007, created on 2019-05-23
filed on: 29th, May 2019
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 107553230006, created on 2019-05-23
filed on: 29th, May 2019
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2019-05-04
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 107553230005, created on 2018-05-23
filed on: 30th, May 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 107553230004, created on 2018-05-23
filed on: 30th, May 2018
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2018-05-04
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-02-26 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018-02-26
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-26 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107553230003, created on 2017-10-12
filed on: 28th, October 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 107553230002, created on 2017-08-16
filed on: 21st, August 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 107553230001, created on 2017-08-16
filed on: 21st, August 2017
| mortgage
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2017
| incorporation
|
Free Download
(12 pages)
|