(AD01) New registered office address Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL. Change occurred on January 2, 2024. Company's previous address: Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR.
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 067526000026, created on November 10, 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(16 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, November 2023
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, November 2023
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 067526000025, created on October 2, 2023
filed on: 4th, October 2023
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 067526000024, created on September 15, 2023
filed on: 15th, September 2023
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 067526000023, created on August 3, 2023
filed on: 3rd, August 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067526000022, created on March 9, 2023
filed on: 10th, March 2023
| mortgage
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, January 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 5th, January 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, February 2022
| resolution
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067526000021, created on July 14, 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 067526000020, created on July 10, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 067526000019, created on April 30, 2020
filed on: 9th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 067526000018, created on March 17, 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067526000017, created on September 17, 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067526000016, created on August 14, 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067526000015, created on June 27, 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 067526000014, created on January 21, 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 067526000012, created on January 21, 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 067526000013, created on January 21, 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 067526000011, created on December 21, 2018
filed on: 8th, January 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 067526000010, created on December 18, 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067526000009, created on May 25, 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 067526000008, created on March 15, 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067526000007, created on September 16, 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 067526000006, created on June 17, 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 067526000005, created on April 22, 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 24, 2015: 97000.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067526000004, created on October 23, 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on July 19, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 067526000003, created on April 23, 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 4, 2014: 97000.00 GBP
capital
|
|
(CH01) On June 18, 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 18, 2014: 97000.00 GBP
filed on: 8th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On June 18, 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 18, 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 30, 2009: 48002.00 GBP
filed on: 19th, July 2010
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/03/2009 from 21 vitre gardens lymington hampshire SO41 3NT
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/02/2009 from 125 matilda street sheffield S1 4QG
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On December 8, 2008 Director appointed
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2008 Appointment terminated secretary
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2008 Appointment terminated director
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2008
| incorporation
|
Free Download
(25 pages)
|