AD01 |
Change of registered address from Nsansa Warrendene Road Hughenden Valley High Wycombe Buckinghamshire HP14 4LX on 2021/05/11 to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
filed on: 11th, May 2021
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 083205160007 satisfaction in full.
filed on: 19th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, June 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/01
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/03
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/11
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/10
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/04
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/02
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
SH01 |
1509618.10 GBP is the capital in company's statement on 2018/04/27
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 083205160004 satisfaction in full.
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, August 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 083205160003 satisfaction in full.
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 4th, July 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083205160007, created on 2018/05/16
filed on: 29th, May 2018
| mortgage
|
Free Download
(40 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/06
filed on: 10th, December 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
874510.50 GBP is the capital in company's statement on 2015/12/10
capital
|
|
CH01 |
On 2015/12/10 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 083205160005 satisfaction in full.
filed on: 12th, September 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 083205160006 satisfaction in full.
filed on: 12th, September 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083205160005, created on 2015/08/14
filed on: 1st, September 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 083205160006, created on 2015/08/14
filed on: 1st, September 2015
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 083205160003, created on 2015/08/14
filed on: 15th, August 2015
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 083205160004, created on 2015/08/14
filed on: 15th, August 2015
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 9th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, July 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/06
filed on: 12th, December 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 4th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/06
filed on: 10th, January 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
874510.50 GBP is the capital in company's statement on 2014/01/10
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, February 2013
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, February 2013
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 31st, January 2013
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
874510.50 GBP is the capital in company's statement on 2013/01/28
filed on: 28th, January 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/01/19 secretary's details were changed
filed on: 19th, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/01/04 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2012
| incorporation
|
Free Download
(9 pages)
|