(CS01) Confirmation statement with updates Monday 13th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094882210002, created on Friday 17th February 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 094882210001, created on Friday 10th February 2023
filed on: 14th, February 2023
| mortgage
|
Free Download
(52 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 13th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 1st January 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st December 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on Thursday 12th August 2021
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on Tuesday 20th April 2021
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 30th June 2018.
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 30th June 2018. Originally it was Saturday 31st March 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on Sunday 20th May 2018
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 13th March 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gaywood Hall Gaywood Hall Drive Gaywood King's Lynn Norfolk PE30 4EE United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on Tuesday 8th December 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|