(PSC04) Change to a person with significant control Wednesday 23rd August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd August 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wednesday 23rd August 2023 secretary's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd August 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd August 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th August 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th August 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Grove Farm the Street Church Crookham Hampshire GU51 5RX. Change occurred on Friday 18th August 2023. Company's previous address: Unit 20, the Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX England.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 20, the Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX. Change occurred on Wednesday 29th March 2023. Company's previous address: The Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX. Change occurred on Wednesday 7th December 2022. Company's previous address: The Pump House Grove Fram the Street Church Crookham Hampshire GU51 5RX England.
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Pump House Grove Fram the Street Church Crookham Hampshire GU51 5RX. Change occurred on Thursday 1st December 2022. Company's previous address: Tythe Barn Stapeley Manor Long Lane Odiham Hampshire RG29 1JE England.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108393300001, created on Monday 18th July 2022
filed on: 27th, July 2022
| mortgage
|
Free Download
(16 pages)
|
(AD01) New registered office address Tythe Barn Stapeley Manor Long Lane Odiham Hampshire RG29 1JE. Change occurred on Friday 6th May 2022. Company's previous address: The Pump House, Grove Farm the Street Crookham Village Fleet Hampshire GU51 5RX England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 17th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Friday 17th September 2021 secretary's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 17th September 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 17th September 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st March 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 29th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Monday 3rd February 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd February 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd February 2020
filed on: 2nd, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th April 2019
filed on: 10th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Pump House, Grove Farm the Street Crookham Village Fleet Hampshire GU51 5RX. Change occurred on Monday 11th June 2018. Company's previous address: 6 Du Maurier Close Fleet GU52 0YA United Kingdom.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, June 2017
| incorporation
|
Free Download
(31 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 28th June 2017
capital
|
|