(AD01) Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on June 21, 2022
filed on: 21st, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 27, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 27, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 22, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 22, 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on March 17, 2020
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control July 10, 2018
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 27, 2018
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control July 20, 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 21, 2017
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 20, 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 21, 2017 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097060160012, created on April 24, 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from The Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA England to 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 27, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097060160011, created on August 15, 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097060160010, created on April 21, 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097060160009, created on February 21, 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097060160008, created on January 31, 2017
filed on: 1st, February 2017
| mortgage
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097060160007, created on November 30, 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 097060160006, created on November 30, 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 097060160005, created on November 11, 2016
filed on: 24th, November 2016
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ United Kingdom to The Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA on June 17, 2016
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On June 15, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097060160002, created on March 31, 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 097060160004, created on March 31, 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 097060160003, created on March 31, 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 097060160001, created on March 24, 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(16 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2016 to March 31, 2016
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2015
| incorporation
|
Free Download
(7 pages)
|