(CS01) Confirmation statement with no updates 1st November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 1st November 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 4th November 2019
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th November 2019
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 4th November 2019
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) 5th February 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd November 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd August 2016. New Address: Brackenwood House Kimbell Road Basingstoke Hampshire RG22 4AT. Previous address: Alexandra House 10-11 Queens Terrace Southampton Hampshire SO14 3BP
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st December 2015 to 30th April 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093386570002 in full
filed on: 30th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093386570001 in full
filed on: 30th, June 2016
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, April 2016
| resolution
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 11th March 2016: 100.00 GBP
filed on: 15th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, April 2016
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093386570004, created on 26th January 2016
filed on: 27th, January 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 093386570003, created on 30th November 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(42 pages)
|
(TM01) 30th November 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th December 2015
filed on: 6th, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd December 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 30th November 2015 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2015
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th August 2015. New Address: Alexandra House 10-11 Queens Terrace Southampton Hampshire SO14 3BP. Previous address: Cedar House (Brick) Cedar Lane Frimley Camberley Surrey GU16 7HZ England
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093386570002, created on 7th May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 093386570001, created on 7th May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 3rd December 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|