(AD01) Address change date: 15th June 2023. New Address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD. Previous address: 7 the Cloisters Wimborne Road West Wimborne BH21 2FP United Kingdom
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063009440009, created on 12th January 2023
filed on: 13th, January 2023
| mortgage
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 063009440007 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 063009440008 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 27th October 2022. New Address: 7 the Cloisters Wimborne Road West Wimborne BH21 2FP. Previous address: 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP United Kingdom
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 19th October 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th October 2022. New Address: 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP. Previous address: The White House 31 Golf Links Road Ferndown Dorset BH22 8BT United Kingdom
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 19th October 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th March 2022. New Address: The White House 31 Golf Links Road Ferndown Dorset BH22 8BT. Previous address: Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th June 2020
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 063009440005 in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st August 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 063009440006 in full
filed on: 13th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 063009440008, created on 1st June 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 063009440007, created on 26th March 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063009440006, created on 2nd June 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 063009440005, created on 7th April 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st July 2016 to 31st January 2017
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 8th, March 2017
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 8th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 8th, March 2017
| mortgage
|
Free Download
|
(MR04) Satisfaction of charge 1 in full
filed on: 8th, March 2017
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th June 2016 with full list of members
filed on: 2nd, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd September 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 10th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd July 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd July 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd July 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th July 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from the Meadows Upper Oddington Moreton in Marsh Gloucestershire GL56 0XG on 26th March 2013
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th February 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 20th February 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd July 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Penthouse 2 Stannary Street Kennington London SE11 4AA on 19th December 2011
filed on: 19th, December 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 2nd December 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd July 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 10 2 Stannary Street Kennington London SE11 4AA on 14th September 2010
filed on: 14th, September 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd July 2010 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 5th August 2009 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/06/2009 from 35 queen grove st john's wood london NW8 6HN
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 6th, June 2009
| mortgage
|
Free Download
(5 pages)
|
(288b) On 22nd May 2009 Appointment terminate, director and secretary
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2009 Director appointed
filed on: 21st, May 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return up to 14th August 2008 with shareholders record
filed on: 14th, August 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|