MR04 |
Charge 065561480017 satisfaction in full.
filed on: 15th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065561480018, created on Tuesday 31st May 2022
filed on: 13th, June 2022
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 065561480014 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 12 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 065561480015 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 065561480013 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 11 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 9 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 10 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(2 pages)
|
AD01 |
New registered office address 74 Palmerston Road Southsea PO5 3PT. Change occurred on Friday 1st May 2020. Company's previous address: 10 Clarendon Road Southsea Hampshire PO5 2EE England.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065561480017, created on Monday 6th April 2020
filed on: 17th, April 2020
| mortgage
|
Free Download
(38 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 7th November 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th December 2017
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th December 2017
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th December 2017.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 065561480016 satisfaction in full.
filed on: 4th, October 2017
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th April 2016
filed on: 10th, February 2017
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065561480016, created on Tuesday 25th October 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(40 pages)
|
CH01 |
On Tuesday 6th October 2015 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065561480015, created on Tuesday 24th November 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(32 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 30th April 2011
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 30th April 2012
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 30th April 2010
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 30th April 2009
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th April 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Clarendon Road Southsea Hampshire PO5 2EE. Change occurred on Monday 13th July 2015. Company's previous address: 20 the Meadows Fareham Hampshire PO16 8UN.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 5th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 3rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th April 2013
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th April 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
MR01 |
Registration of charge 065561480014
filed on: 8th, April 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 065561480013
filed on: 26th, October 2013
| mortgage
|
Free Download
(33 pages)
|
MR05 |
All of the property or undertaking has been released from charge 11
filed on: 6th, August 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th April 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 12
filed on: 24th, May 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 11
filed on: 22nd, May 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th April 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 11th, March 2011
| mortgage
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 4th, November 2010
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Tuesday 14th September 2010 from 72 West Street Portchester Fareham Hampshire PO16 9UN United Kingdom
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th April 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 20th, March 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 2nd, March 2010
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 5th, August 2009
| mortgage
|
Free Download
(4 pages)
|
363a |
Period up to Monday 11th May 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 31st, January 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, August 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, July 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2008
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2008
| incorporation
|
Free Download
(16 pages)
|