MR04 |
Charge 118025270013 satisfaction in full.
filed on: 23rd, April 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 118025270008 satisfaction in full.
filed on: 23rd, April 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 118025270004 satisfaction in full.
filed on: 23rd, April 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 118025270015 satisfaction in full.
filed on: 22nd, April 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118025270016, created on Thursday 30th November 2023
filed on: 1st, December 2023
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Charge 118025270011 satisfaction in full.
filed on: 31st, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 118025270010 satisfaction in full.
filed on: 31st, October 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 259 Copnor Road Copnor Portsmouth Hants PO3 5EE United Kingdom to 158-160 London Road Portsmouth Hampshire PO2 9DJ on Friday 25th August 2023
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 24th April 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 118025270015, created on Tuesday 28th February 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 118025270014, created on Thursday 24th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 118025270013, created on Thursday 21st July 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Charge 118025270003 satisfaction in full.
filed on: 30th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 118025270002 satisfaction in full.
filed on: 30th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118025270012, created on Wednesday 27th April 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 118025270011, created on Friday 18th March 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 118025270010, created on Friday 18th March 2022
filed on: 23rd, March 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 118025270009, created on Thursday 3rd March 2022
filed on: 4th, March 2022
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Monday 25th October 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 7th July 2021
filed on: 7th, July 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 118025270008, created on Thursday 24th June 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from C/O Neon Numbers Limited 259 Copnor Road Copnor Portsmouth Hants PO3 5EE United Kingdom to 259 Copnor Road Copnor Portsmouth Hants PO3 5EE on Wednesday 23rd June 2021
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118025270007, created on Thursday 17th June 2021
filed on: 17th, June 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 118025270006, created on Wednesday 2nd June 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 118025270005, created on Tuesday 27th April 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 118025270004, created on Friday 23rd April 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 118025270003, created on Thursday 28th January 2021
filed on: 1st, February 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 118025270002, created on Thursday 28th January 2021
filed on: 1st, February 2021
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 31st August 2020
filed on: 31st, August 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 20th August 2020
filed on: 20th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR01 |
Registration of charge 118025270001, created on Thursday 7th May 2020
filed on: 7th, May 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 259 Copnor Road Portsmouth Hampshire PO3 5EE United Kingdom to C/O Neon Numbers Limited Copnor Road Copnor Portsmouth Hants PO3 5EE on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Neon Numbers Limited Copnor Road Copnor Portsmouth Hants PO3 5EE United Kingdom to C/O Neon Numbers Limited 259 Copnor Road Copnor Portsmouth Hants PO3 5EE on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 16th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 259 Copnor Road Portsmouth Hampshire PO3 5GA United Kingdom to 259 Copnor Road Portsmouth Hampshire PO3 5EE on Friday 25th October 2019
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st October 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 158-160 London Road Portsmouth PO2 9DJ England to 259 Copnor Road Portsmouth Hampshire PO3 5GA on Monday 7th October 2019
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Tangier Road Portsmouth Hampshire PO3 6JN United Kingdom to 158-160 London Road Portsmouth PO2 9DJ on Monday 23rd September 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2019
| incorporation
|
Free Download
(44 pages)
|