(CS01) Confirmation statement with no updates 2023/11/07
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(38 pages)
|
(MR01) Registration of charge 104673470002, created on 2023/04/06
filed on: 13th, April 2023
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2022/11/07
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2021/11/07
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/11/01 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/01 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 18th, June 2021
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2020/11/07
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 8th, June 2020
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2019/11/07
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 26th, June 2019
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2018/11/07
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 24th, July 2018
| accounts
|
Free Download
(35 pages)
|
(AA01) Accounting reference date changed from 2017/11/30 to 2017/12/31
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/12/11. New Address: Paul Murray Plc Wide Lane Southampton SO18 2FA. Previous address: C/O Paul Murray Plc School Lane Chandler's Ford Eastleigh SO53 4YN England
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/09/21
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/07
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/09/21
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/09/21
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/09/21
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 420000.00 GBP is the capital in company's statement on 2017/09/21
filed on: 11th, October 2017
| capital
|
Free Download
(4 pages)
|
(SH01) 41.58 GBP is the capital in company's statement on 2017/08/31
filed on: 12th, September 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2017/08/31
filed on: 12th, September 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, September 2017
| resolution
|
Free Download
(21 pages)
|
(AP03) New secretary appointment on 2017/08/31
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/31.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/31.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/31.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/31.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/31.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104673470001, created on 2017/07/31
filed on: 4th, August 2017
| mortgage
|
Free Download
(26 pages)
|
(AD01) Address change date: 2016/11/28. New Address: C/O Paul Murray Plc School Lane Chandler's Ford Eastleigh SO53 4YN. Previous address: Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY England
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/11/08
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|