(CS01) Confirmation statement with no updates April 24, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113281960013, created on February 11, 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 113281960012, created on February 11, 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 113281960011, created on September 20, 2021
filed on: 23rd, September 2021
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 10, 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 10, 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Edenbridge Way Sarisbury Green Southampton Hampshire SO31 7LS. Change occurred on September 10, 2021. Company's previous address: 30a Bedford Place Southampton SO15 2DG England.
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 113281960010, created on June 2, 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 113281960009, created on November 27, 2020
filed on: 1st, December 2020
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 113281960008, created on June 22, 2020
filed on: 24th, June 2020
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 113281960007, created on January 10, 2020
filed on: 10th, January 2020
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 113281960005, created on December 20, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 113281960004, created on December 19, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 113281960006, created on December 19, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(5 pages)
|
(AD01) New registered office address 30a Bedford Place Southampton SO15 2DG. Change occurred on October 3, 2019. Company's previous address: 8 Spur Road Cosham Portsmouth PO6 3EB United Kingdom.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, July 2019
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, June 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 13, 2019: 100.00 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: June 13, 2019) of a secretary
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 13, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 13, 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 13, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 13, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 113281960003, created on May 31, 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113281960002, created on January 30, 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 113281960001, created on September 17, 2018
filed on: 17th, September 2018
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on April 25, 2018: 2.00 GBP
capital
|
|