(CH01) On 15th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 076317450009 in full
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076317450027, created on 31st August 2022
filed on: 31st, August 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 076317450025, created on 20th April 2022
filed on: 21st, April 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076317450026, created on 20th April 2022
filed on: 21st, April 2022
| mortgage
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 076317450016 in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076317450019 in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076317450017 in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076317450010 in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076317450018 in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076317450024, created on 19th January 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 076317450023, created on 22nd December 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 076317450022, created on 23rd December 2021
filed on: 5th, January 2022
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076317450021, created on 1st September 2021
filed on: 10th, September 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076317450020, created on 1st October 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 076317450019, created on 1st October 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076317450018, created on 31st July 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 076317450017, created on 31st July 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(10 pages)
|
(TM01) 30th July 2018 - the day director's appointment was terminated
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 076317450016, created on 17th November 2017
filed on: 20th, November 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076317450014, created on 31st March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076317450015, created on 31st March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 076317450013, created on 20th February 2017
filed on: 4th, March 2017
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 076317450012, created on 20th February 2017
filed on: 4th, March 2017
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 076317450008 in full
filed on: 3rd, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076317450011, created on 28th February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 076317450010, created on 28th February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076317450009, created on 25th November 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st June 2015: 5.00 GBP
filed on: 19th, July 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th May 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th July 2016: 5.00 GBP
capital
|
|
(MR04) Satisfaction of charge 076317450004 in full
filed on: 15th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076317450008, created on 23rd March 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 076317450003 in full
filed on: 23rd, February 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076317450007, created on 26th January 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th May 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th July 2015: 2.00 GBP
capital
|
|
(MR01) Registration of charge 076317450006, created on 2nd June 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(8 pages)
|
(TM01) 10th November 2014 - the day director's appointment was terminated
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th June 2014: 2.00 GBP
capital
|
|
(CH01) On 12th May 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076317450005
filed on: 30th, April 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076317450004
filed on: 24th, January 2014
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th May 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076317450003
filed on: 27th, April 2013
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st October 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st May 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th May 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Sharsted Botley Road Curbridge Southampton Hampshire SO30 2HB United Kingdom on 29th June 2012
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On 1st May 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, May 2011
| incorporation
|
Free Download
(23 pages)
|