CS01 |
Confirmation statement with no updates Sunday 19th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Park Farm Barn East Street Hambledon Waterlooville Hampshire PO7 4SB to Minikin Chequer Lane Bosham Chichester PO18 8EJ on Thursday 15th December 2022
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th November 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087823050007, created on Friday 29th April 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 087823050006, created on Friday 29th April 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Charge 087823050005 satisfaction in full.
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087823050004 satisfaction in full.
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 087823050002 satisfaction in full.
filed on: 12th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087823050003 satisfaction in full.
filed on: 12th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087823050005, created on Wednesday 31st March 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 087823050004, created on Wednesday 31st March 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 25th, August 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087823050002, created on Tuesday 26th February 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 087823050003, created on Tuesday 26th February 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Charge 087823050001 satisfaction in full.
filed on: 15th, February 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 9th March 2016
filed on: 9th, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 14th January 2015 director's details were changed
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 14th January 2015 secretary's details were changed
filed on: 5th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Newlands Farm House Stroud Green Lane Fareham PO14 2HT to Park Farm Barn East Street Hambledon Waterlooville Hampshire PO7 4SB on Monday 26th January 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 19th November 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087823050001, created on Wednesday 3rd September 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2013
| incorporation
|
Free Download
(25 pages)
|