AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069117440015, created on 14th November 2022
filed on: 17th, November 2022
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 069117440014, created on 14th November 2022
filed on: 17th, November 2022
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 069117440008 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069117440011 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069117440012 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069117440013 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069117440007 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, April 2021
| incorporation
|
Free Download
(32 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
MR05 |
All of the property or undertaking has been released from charge 6
filed on: 17th, December 2019
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 5
filed on: 17th, December 2019
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 069117440008
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 069117440007
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 16th, December 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 16th, December 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 069117440009 in full
filed on: 2nd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069117440010 in full
filed on: 2nd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069117440013, created on 26th April 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(21 pages)
|
AA01 |
Current accounting period extended from 31st May 2018 to 30th November 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069117440012, created on 8th January 2018
filed on: 10th, January 2018
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 069117440011, created on 8th January 2018
filed on: 9th, January 2018
| mortgage
|
Free Download
(21 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3000a Parkway Whiteley Fareham PO15 7FX at an unknown date
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 20th, June 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2017: 100.00 GBP
filed on: 8th, June 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, June 2017
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th May 2017: 5.00 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(6 pages)
|
CH01 |
On 19th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Annandale Road Guildford Surrey GU2 4LR on 19th May 2017 to 43 Meads Road Guildford Surrey GU1 2NA
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069117440010, created on 16th January 2017
filed on: 17th, January 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 069117440009, created on 16th January 2017
filed on: 16th, January 2017
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 4.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 7th, July 2014
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069117440007
filed on: 23rd, October 2013
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 069117440008
filed on: 23rd, October 2013
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 14th, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 14th, March 2013
| mortgage
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 6th, March 2013
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 13th, September 2011
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, June 2010
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On 20th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 20th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, May 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, April 2010
| mortgage
|
Free Download
(11 pages)
|
288b |
On 6th June 2009 Appointment terminate, director
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 6th June 2009 Appointment terminate, secretary
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 29th May 2009 Appointment terminated secretary
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 29th May 2009 Appointment terminated director
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, May 2009
| incorporation
|
Free Download
(17 pages)
|