(TM01) 2024/01/09 - the day director's appointment was terminated
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/23.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/01/31 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/01/27. New Address: 55 Ludgate Hill London EC4M 7JW. Previous address: The Quay 30 Channel Way Ocean Village Southampton SO14 3TG England
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/21
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/21
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 104806730002 satisfaction in full.
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 104806730003 satisfaction in full.
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 104806730001 satisfaction in full.
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/01/11. New Address: The Quay 30 Channel Way Ocean Village Southampton SO14 3TG. Previous address: The Quay 30 Channel Way Ocean Village Southampton SO14 3TQ England
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, January 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2020/12/21
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/01/05. New Address: The Quay 30 Channel Way Ocean Village Southampton SO14 3TQ. Previous address: The French Quarter 114 High Street Southampton SO14 2AA United Kingdom
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 104806730004 satisfaction in full.
filed on: 4th, November 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) 2020/07/25 - the day director's appointment was terminated
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/06.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/02/06 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/21
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/04/30 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/30 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/04/30
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 2018/11/30 to 2018/12/31
filed on: 13th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/04/02. New Address: The French Quarter 114 High Street Southampton SO14 2AA. Previous address: Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 104806730004, created on 2019/02/12
filed on: 14th, February 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2018/12/21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 14th, August 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2017/11/30
filed on: 9th, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018/05/04
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/04
filed on: 4th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/11/30 to 2017/12/31
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104806730003, created on 2017/12/20
filed on: 3rd, January 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2017/12/21
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/12/01
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, October 2017
| resolution
|
Free Download
(2 pages)
|
(TM01) 2017/08/22 - the day director's appointment was terminated
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 104806730001, created on 2017/05/25
filed on: 14th, June 2017
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 104806730002, created on 2017/05/25
filed on: 14th, June 2017
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director appointment on 2017/05/22.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/01
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2016
| incorporation
|
Free Download
(30 pages)
|