(CS01) Confirmation statement with updates 2023/09/29
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098087340006, created on 2023/04/18
filed on: 19th, April 2023
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 098087340005, created on 2023/04/18
filed on: 19th, April 2023
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 2022/10/03
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/10/03
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 8th, July 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/10/03
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 098087340001 satisfaction in full.
filed on: 2nd, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098087340004 satisfaction in full.
filed on: 2nd, March 2020
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/12/24
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/24 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/24
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/03
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098087340004, created on 2019/10/04
filed on: 7th, October 2019
| mortgage
|
Free Download
(38 pages)
|
(AA01) Previous accounting period shortened to 2019/07/31
filed on: 5th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 098087340002 satisfaction in full.
filed on: 21st, January 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/03
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/03
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098087340003, created on 2017/09/27
filed on: 2nd, October 2017
| mortgage
|
Free Download
(39 pages)
|
(PSC04) Change to a person with significant control 2016/11/30
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/07/05
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/06/20 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/05/23. New Address: Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ. Previous address: 2nd Floor Bramble House Furzehall Farm Wickham Road Fareham Hampshire PO16 7JH England
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/05/16. New Address: 2nd Floor Bramble House Furzehall Farm Wickham Road Fareham Hampshire PO16 7JH. Previous address: Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/04/20. New Address: Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ. Previous address: Ground Floor, 54B High Street Fareham Hampshire PO16 7BG England
filed on: 20th, April 2017
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098087340002, created on 2017/02/27
filed on: 3rd, March 2017
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 098087340001, created on 2017/02/24
filed on: 24th, February 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 2016/10/03
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 4th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/04
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|