(MR04) Charge 108492260001 satisfaction in full.
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108492260006 satisfaction in full.
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108492260005 satisfaction in full.
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108492260004 satisfaction in full.
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108492260003 satisfaction in full.
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108492260002 satisfaction in full.
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108492260008, created on Thursday 16th November 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 108492260009, created on Thursday 16th November 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 108492260007, created on Monday 30th October 2023
filed on: 31st, October 2023
| mortgage
|
Free Download
(81 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108492260004, created on Tuesday 2nd February 2021
filed on: 3rd, February 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 108492260005, created on Tuesday 2nd February 2021
filed on: 3rd, February 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 108492260006, created on Tuesday 2nd February 2021
filed on: 3rd, February 2021
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On Monday 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 3rd January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 3rd January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 31st October 2018. Originally it was Tuesday 31st July 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 3rd July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Rowlands Castle Pharmacy 12 the Green Rowlands Castle Hampshire PO9 6BN. Change occurred on Wednesday 7th February 2018. Company's previous address: Silver Levene Llp 37 Warren Street London W1T 6AD England.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 22nd November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd November 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd November 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108492260001, created on Wednesday 1st November 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 108492260003, created on Wednesday 1st November 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 108492260002, created on Wednesday 1st November 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(43 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th July 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th July 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Silver Levene Llp 37 Warren Street London W1T 6AD. Change occurred on Tuesday 10th October 2017. Company's previous address: 99 Chelmer Road Chelmsford Essex CM2 6AA England.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, July 2017
| incorporation
|
Free Download
(9 pages)
|