(CS01) Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th October 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Fusion 2 1100 Parkway Whiteley Hampshire PO15 7AB England to Hilldale Farm Titchfield Lane Wickham Fareham Hampshire PO17 5NZ on Monday 10th May 2021
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 110699050003, created on Friday 5th March 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(50 pages)
|
(MR05) All of the property or undertaking has been released from charge 110699050002
filed on: 8th, March 2021
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 110699050001
filed on: 8th, March 2021
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 110699050002, created on Thursday 19th December 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 11th June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 11th June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Friday 30th November 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fusion 2 1100 Parkway Whiteley Hampshire PO15 7AB England to Fusion 2 1100 Parkway Whiteley Hampshire PO15 7AB on Wednesday 6th June 2018
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Number 22 Mount Ephraim Road Tunbridge Wells Kent TN4 8AS United Kingdom to Fusion 2 1100 Parkway Whiteley Hampshire PO15 7AB on Wednesday 6th June 2018
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 23rd April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110699050001, created on Tuesday 17th April 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates Monday 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 17th, November 2017
| incorporation
|
Free Download
(20 pages)
|