(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 8, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to December 31, 2022 (was June 30, 2023).
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 074644950011, created on October 28, 2021
filed on: 28th, October 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 8, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 074644950010, created on November 3, 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates October 8, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074644950009, created on July 13, 2020
filed on: 15th, July 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ. Change occurred on April 7, 2020. Company's previous address: 24 Landport Terrace Portsmouth PO1 2RG England.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2019
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, October 2018
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, October 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 8, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 30, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2018: 468.00 GBP
filed on: 30th, July 2018
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 15, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 20, 2018: 117.00 GBP
filed on: 31st, May 2018
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, March 2018
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074644950007, created on December 7, 2016
filed on: 10th, December 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 074644950008, created on December 7, 2016
filed on: 10th, December 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 24 Landport Terrace Portsmouth PO1 2RG. Change occurred on September 27, 2016. Company's previous address: 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074644950006, created on March 10, 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, March 2015
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, March 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, March 2015
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 2, 2015: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 30th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 27th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 12, 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 16th, March 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 8, 2010: 102.00 GBP
filed on: 9th, December 2010
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(34 pages)
|