(CS01) Confirmation statement with no updates 3rd September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th September 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 27th January 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th January 2022. New Address: Aspen Lodge Stone Cross Crowborough East Sussex TN6 3SJ. Previous address: Foot Tracks Burnt Oak Road Stone Cross Crowborough East Sussex TN6 3SJ United Kingdom
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CH03) On 27th January 2022 secretary's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 27th January 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086751650008, created on 7th April 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086751650006, created on 12th January 2018
filed on: 15th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 086751650007, created on 12th January 2018
filed on: 15th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(AD01) Address change date: 14th December 2017. New Address: Foot Tracks Burnt Oak Road Stone Cross Crowborough East Sussex TN6 3SJ. Previous address: 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086751650002 in full
filed on: 11th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086751650005 in full
filed on: 10th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086751650004 in full
filed on: 10th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086751650001 in full
filed on: 10th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086751650003 in full
filed on: 10th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 2nd October 2017. New Address: 3000a Parkway Whiteley Hampshire PO15 7FX. Previous address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd September 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086751650004, created on 12th December 2014
filed on: 15th, December 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 086751650005, created on 12th December 2014
filed on: 15th, December 2014
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: 24th November 2014. New Address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ. Previous address: C/O Care of: Menzies Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7SJ
filed on: 24th, November 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd September 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086751650002
filed on: 8th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086751650003
filed on: 7th, May 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086751650001
filed on: 24th, January 2014
| mortgage
|
Free Download
(32 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2013
| incorporation
|
|