(TM02) Secretary's appointment terminated on Tue, 5th Mar 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Mar 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 15 London Road Southampton SO15 2AE England on Fri, 20th Jan 2023 to 3 the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Park Lane Block Management 15 London Road Southampton SO15 2AE on Fri, 21st Jan 2022 to 15 London Road Southampton SO15 2AE
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 066637260029, created on Wed, 12th Feb 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 066637260028, created on Thu, 8th Aug 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 066637260027, created on Fri, 10th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 066637260026, created on Wed, 10th Oct 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 066637260023, created on Mon, 17th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 066637260022, created on Mon, 17th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 066637260024, created on Mon, 17th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 066637260021, created on Mon, 17th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 066637260025, created on Mon, 17th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(AP03) On Wed, 25th Aug 2010, company appointed a new person to the position of a secretary
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 066637260020, created on Fri, 15th Jul 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 066637260018, created on Wed, 30th Mar 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 066637260019, created on Wed, 30th Mar 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Aug 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 6th, February 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Aug 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Aug 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 25th Jan 2013. Old Address: Spring Meadows Newton Lane Whiteparish Salisbury SP5 2QQ United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 15
filed on: 27th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 16
filed on: 27th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 13
filed on: 27th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 14
filed on: 27th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 17
filed on: 27th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Aug 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 12
filed on: 1st, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 4th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 4th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 13th, December 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 13th, December 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 23rd, November 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Aug 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 28th, October 2011
| mortgage
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jun 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 9th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 24th Aug 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 12th, July 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 15th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 15th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 24th Aug 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Aug 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 4th Aug 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 26th, October 2010
| mortgage
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 7th Sep 2010. Old Address: C/O Neil Moores 11 Cumberland Place Southampton Hampshire SO15 2BH United Kingdom
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Sep 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 1st Sep 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 1st Sep 2010. Old Address: 66-70 Oxford Street Southampton Hampshire SO14 3DL United Kingdom
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Aug 2010 new director was appointed.
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 5th May 2010: 100.00 GBP
filed on: 5th, May 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2009 from Mon, 31st Aug 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 2nd Sep 2009 with complete member list
filed on: 2nd, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/09/2009 from 66-70 oxford street southamton hampshire SO14 2BR
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 27th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 27th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 27th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 27th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 27th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2009
| mortgage
|
Free Download
(5 pages)
|
(287) Registered office changed on 20/01/2009 from viva-law solicitors the old bank 129 high street southampton SO14 2BR united kingdom
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(15 pages)
|