(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 7th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 7th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 7th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101361130002, created on Friday 24th April 2020
filed on: 24th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 28th June 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 28th June 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 1st, August 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 28th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 29th April 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 29th April 2018
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th December 2018
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 29th April 2018 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 30th January 2019) of a secretary
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th December 2018
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 101361130001 satisfaction in full.
filed on: 17th, January 2019
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 19th December 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 19th December 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 28th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU. Change occurred on Friday 19th May 2017. Company's previous address: Centurion House Central Way Andover SP10 5AN United Kingdom.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Friday 31st March 2017, originally was Sunday 30th April 2017.
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101361130001, created on Friday 24th June 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(37 pages)
|
(SH01) 31.50 GBP is the capital in company's statement on Friday 24th June 2016
filed on: 1st, July 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, May 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 26.25 GBP is the capital in company's statement on Thursday 28th April 2016
capital
|
|
(SH01) 26.25 GBP is the capital in company's statement on Wednesday 27th April 2016
filed on: 28th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 21st April 2016.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 21st April 2016.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2016
| incorporation
|
Free Download
(30 pages)
|