MR04 |
Charge 095951340001 satisfaction in full.
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095951340002 satisfaction in full.
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 11th September 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 17th March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 95 Medstead Road Beech Alton GU34 4AE. Change occurred on Thursday 12th May 2022. Company's previous address: 25 st Thomas Street Winchester Hampshire SO23 9HJ United Kingdom.
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095951340003, created on Friday 4th June 2021
filed on: 8th, June 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 18th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 24th April 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 095951340002, created on Monday 28th November 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 095951340001, created on Saturday 22nd October 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(42 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2016
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, June 2016
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, June 2016
| resolution
|
Free Download
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 20th May 2016
filed on: 14th, June 2016
| capital
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 14th, June 2016
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 19th May 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd May 2016.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd May 2016.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 18th May 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|