(CH01) On 17th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2023
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2023
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2nd March 2021
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 1st August 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2nd March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 25th January 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Colchenna East Meon Petersfield Hampshire GU32 1PQ United Kingdom on 7th October 2021 to Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th September 2021
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Eridge House 1 Fulham Park Road London SW6 4LJ United Kingdom on 9th September 2021 to Colchenna East Meon Petersfield Hampshire GU32 1PQ
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 23rd February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th November 2017
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 29th November 2019 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th November 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH19) Statement of Capital on 13th August 2019: 6000000.00 GBP
filed on: 13th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 13th, August 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 30/05/19
filed on: 13th, August 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 13th, August 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st November 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 110446350002, created on 7th August 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 110446350001, created on 25th July 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 20th November 2017: 9973310.00 GBP
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th November 2018 to 31st August 2018
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, November 2017
| incorporation
|
Free Download
(47 pages)
|