MR01 |
Registration of charge 086765870010, created on 6th March 2024
filed on: 12th, March 2024
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 086765870009, created on 6th March 2024
filed on: 12th, March 2024
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 29th March 2023 to 30th June 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086765870008 in full
filed on: 27th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086765870007 in full
filed on: 27th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 5th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 5th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
5th May 2023 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th May 2023. New Address: Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ. Previous address: Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY England
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened from 30th March 2022 to 29th March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th May 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 086765870005 in full
filed on: 14th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086765870006 in full
filed on: 14th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086765870008, created on 23rd November 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 086765870007, created on 23rd November 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
13th January 2021 - the day director's appointment was terminated
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
1st October 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 086765870004 in full
filed on: 16th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086765870003 in full
filed on: 16th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086765870006, created on 15th December 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 086765870005, created on 15th December 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th July 2016. New Address: Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY. Previous address: Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY England
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st March 2016. New Address: Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY. Previous address: 23 Hinton Road Bournemouth Dorset BH1 2EF
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 086765870002 in full
filed on: 19th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086765870001 in full
filed on: 19th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086765870004, created on 3rd November 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 086765870003, created on 3rd November 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 4th September 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th September 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th September 2014: 100.00 GBP
capital
|
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10-12 Barnes High Street London SW13 9LW United Kingdom on 4th February 2014
filed on: 4th, February 2014
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086765870002
filed on: 6th, December 2013
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 086765870001
filed on: 28th, November 2013
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2014 to 31st March 2014
filed on: 9th, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 4th September 2013: 100.00 GBP
capital
|
|