(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 12th Oct 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Oct 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Sep 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 10th Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Mar 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Aug 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Aug 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098258900002, created on Wed, 31st Oct 2018
filed on: 12th, November 2018
| mortgage
|
Free Download
(39 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Sep 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 17th Sep 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 19th Sep 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Aug 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Aug 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Aug 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, July 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 13th, July 2017
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 29th Jun 2017 - 1.00 GBP
filed on: 13th, July 2017
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Mar 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Mar 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Tue, 10th Jan 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom on Wed, 18th Jan 2017 to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA
filed on: 18th, January 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Jan 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Dec 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 098258900001, created on Tue, 19th Jan 2016
filed on: 19th, January 2016
| mortgage
|
Free Download
(42 pages)
|
(AP01) On Thu, 15th Oct 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Oct 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 15th Oct 2015: 100.00 GBP
capital
|
|