AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-11-02
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-02 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed anstey group LIMITEDcertificate issued on 01/11/23
filed on: 1st, November 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR04 |
Satisfaction of charge 106471590002 in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106471590001 in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-29
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-11-25
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, November 2022
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, November 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-01
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-29
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106471590002, created on 2021-03-05
filed on: 11th, March 2021
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2021-01-29
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106471590001, created on 2021-02-05
filed on: 9th, February 2021
| mortgage
|
Free Download
(62 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 11th, January 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2020-08-09 director's details were changed
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-09 director's details were changed
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-09
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Kings Park Road Southampton Hampshire SO15 2AT. Change occurred on 2020-08-09. Company's previous address: White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England.
filed on: 9th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-29
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP. Change occurred on 2020-01-28. Company's previous address: Lumiar House Manor Farm Offices North Baddesley Southampton Hampshire SO52 9DF England.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-18
filed on: 18th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC04 |
Change to a person with significant control 2019-01-29
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-29
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-24
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-10
filed on: 10th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018-04-16 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-09
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-10-13: 600.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-06-26
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-09
filed on: 9th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 2nd, March 2017
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2017-03-02: 100.00 GBP
capital
|
|