(MR04) Satisfaction of charge 078286920003 in full
filed on: 15th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st October 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st October 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st January 2022
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 078286920002 in full
filed on: 8th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078286920001 in full
filed on: 8th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st October 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st October 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078286920003, created on 6th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st October 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 14th November 2017. New Address: 2 High Street Gosport Hampshire PO12 1BX. Previous address: 41 the Quarterdeck Mumby Road Gosport Hants PO12 1AL England
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th November 2017. New Address: 41 the Quarterdeck Mumby Road Gosport Hants PO12 1AL. Previous address: 2 High Street Gosport Hampshire PO12 1BX
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st October 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st October 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st October 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Broadcloth Lane Trowbridge BA14 7HE England on 21st November 2013
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078286920002
filed on: 24th, July 2013
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078286920001
filed on: 29th, May 2013
| mortgage
|
Free Download
(11 pages)
|
(CH01) On 11th April 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st October 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th November 2011: 100.00 GBP
filed on: 3rd, February 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(7 pages)
|