(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, November 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 064835980004 in full
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064835980005, created on 2023-03-28
filed on: 3rd, April 2023
| mortgage
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-05-12
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-25
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016-05-12
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 15th, November 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 064835980004, created on 2022-07-27
filed on: 27th, July 2022
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-01-25
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY. Change occurred on 2021-08-24. Company's previous address: Carnac Pace Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-25
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2020-12-18) of a secretary
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Carnac Pace Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY. Change occurred on 2020-09-15. Company's previous address: The Old Treasury, 7 Kings Road Southsea Hampshire PO5 4DJ England.
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-25
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 26th, November 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-01-25
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 15th, May 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018-01-25
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 27th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2017-01-25
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 064835980003 in full
filed on: 8th, June 2016
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Old Treasury, 7 Kings Road Southsea Hampshire PO5 4DJ. Change occurred on 2016-05-18. Company's previous address: Units 1&2 Marshlands Road Farlington Portsmouth Hampshire PO6 1st.
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-05-12
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-05-12
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-05-12
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-12
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-25
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-11-30
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-25
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-28: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-25
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-27: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064835980003
filed on: 3rd, May 2013
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-25
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-25
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 52 Clive Grove Portchester Hants PO16 9RR on 2012-01-26
filed on: 26th, January 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 13th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-25
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 28th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-25
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-02-01 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 15th, May 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 13th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-01-28 - Annual return with full member list
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pdsto LTDcertificate issued on 11/04/08
filed on: 5th, April 2008
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(16 pages)
|