CS01 |
Confirmation statement with updates February 28, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 28, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 28, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 119 Queen Street Portsmouth Hampshire PO1 3HY. Change occurred on March 2, 2021. Company's previous address: 119 Queen Street Portsmouth Hampshire PO1 3HN England.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 4, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 119 Queen Street Portsmouth Hampshire PO1 3HN. Change occurred on June 3, 2020. Company's previous address: 3 Marmion Road Southsea Hampshire PO5 2AT.
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079703560003, created on April 11, 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079703560002, created on May 17, 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates February 28, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2016 to February 28, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079703560001, created on October 25, 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed westfield lodges (iow) LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 6, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed homewell havant LIMITEDcertificate issued on 09/11/12
filed on: 9th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 9, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(22 pages)
|