(CS01) Confirmation statement with no updates Sunday 3rd December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd December 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Barn, Calcot Mount Business Park Calcot Lane Curdridge Southampton SO32 2BN England to The Gables Calcot Mount, Calcot Lane Curdridge Southampton Hampshire SO32 2BN on Tuesday 2nd March 2021
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093393270003, created on Tuesday 29th December 2020
filed on: 30th, December 2020
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 105.00 GBP is the capital in company's statement on Friday 18th September 2020
filed on: 20th, October 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, September 2020
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 3rd December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093393270002, created on Friday 26th July 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 093393270001, created on Friday 12th July 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 3rd December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st July 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 31st July 2018.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st July 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 31st July 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st July 2018.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st July 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st July 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st July 2018.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd December 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 28th, February 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to The Barn, Calcot Mount Business Park Calcot Lane Curdridge Southampton SO32 2BN on Wednesday 21st December 2016
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2014
| incorporation
|
Free Download
(25 pages)
|