(AD01) Address change date: 2023/07/18. New Address: 31st Floor 40 Bank Street London E14 5NR. Previous address: 9 Four Lanes Close Chineham Basingstoke RG24 8RN England
filed on: 18th, July 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067646450004, created on 2020/04/01
filed on: 20th, April 2020
| mortgage
|
Free Download
(137 pages)
|
(AP01) New director appointment on 2020/04/01.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/04/01 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/04/01 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM02) 2020/04/01 - the day secretary's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 067646450003 satisfaction in full.
filed on: 2nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/04/02. New Address: 9 Four Lanes Close Chineham Basingstoke RG24 8RN. Previous address: 14 New Street Moretonhampstead Devon TQ13 8PE
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 067646450002 satisfaction in full.
filed on: 15th, November 2019
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 067646450001 satisfaction in full.
filed on: 15th, November 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067646450003, created on 2019/09/11
filed on: 17th, September 2019
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, August 2017
| accounts
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) 2015/12/03 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/02 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/12/02 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2014/08/01. New Address: 14 New Street Moretonhampstead Devon TQ13 8PE. Previous address: 14 the Square Moretonhampstead Devon TQ13 8NF
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 17th, April 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) 2014/01/22 - the day director's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/22.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/12/20 from Hinton Barton Lower Ebford Ebford Exeter Devon EX3 0RA
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/02
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/20
capital
|
|
(AP01) New director appointment on 2013/10/25.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067646450001
filed on: 18th, October 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067646450002
filed on: 18th, October 2013
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2013/10/16.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2013/10/16
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/10/16 - the day director's appointment was terminated
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/16 - the day director's appointment was terminated
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/10/16 - the day secretary's appointment was terminated
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/10/16.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2013/09/30
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2009/01/01
filed on: 3rd, September 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 4th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/12/02 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 26th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/12/02 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 24th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/12/02 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 27th, May 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2009/12/02 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/02 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/02 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/2009 from hinter barton ebford exeter EX3 0RA
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, December 2008
| incorporation
|
Free Download
(18 pages)
|