(MR04) Charge 120174770002 satisfaction in full.
filed on: 29th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/30
filed on: 19th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/03/25
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/03/13.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/03/13 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2022/05/30
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/25
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/02/28 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/02/28 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 18th, February 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 120174770002, created on 2022/02/04
filed on: 8th, February 2022
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 120174770001, created on 2021/08/06
filed on: 9th, August 2021
| mortgage
|
Free Download
(40 pages)
|
(PSC04) Change to a person with significant control 2021/03/25
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/03/25
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/03/25.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/25
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/03/25
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/03/25
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/23
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/06/21. New Address: 48 Murrills House, 48 East Street Portchester Fareham Hampshire PO16 9XS. Previous address: The Mount Nelson Lane Fareham Hampshire PO17 6AW England
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, May 2019
| incorporation
|
Free Download
(35 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/05/24
capital
|
|