TM01 |
Director's appointment terminated on 30th June 2022
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069557950004 in full
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069557950005 in full
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069557950003 in full
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 29th June 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th June 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 069557950001 in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069557950002 in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069557950004, created on 23rd February 2022
filed on: 25th, February 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 069557950005, created on 23rd February 2022
filed on: 25th, February 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 069557950003, created on 23rd February 2022
filed on: 25th, February 2022
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England on 3rd December 2021 to The Courtyard House Horsham Road Cowfold RH13 8BX
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 8th July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB on 26th April 2021 to Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069557950001, created on 21st January 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 069557950002, created on 21st January 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(38 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 8th July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 30th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 1st April 2015 secretary's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st July 2014 to 30th June 2014
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 64 St James Street Brighton East Sussex BN2 1PJ England on 25th November 2013
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th July 2013: 1 GBP
capital
|
|
CERTNM |
Company name changed maiden corporation LIMITEDcertificate issued on 06/03/13
filed on: 6th, March 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, March 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 64 St James Street Brighton East Sussex BN2 1PJ England on 30th July 2012
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Red House Brookhill Cowfold Horsham West Sussex RH13 8BX on 27th July 2012
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On 19th August 2009 Director and secretary appointed
filed on: 19th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 19th August 2009 Director appointed
filed on: 19th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 10th July 2009 Appointment terminated director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(12 pages)
|