CS01 |
Confirmation statement with no updates Friday 8th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 8th September 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th September 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Gable End Park Road Winchester SO23 7BE. Change occurred on Monday 22nd May 2023. Company's previous address: 12a Netherhall Gardens Bournemouth Dorset BH4 9EL England.
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 12a Netherhall Gardens Bournemouth Dorset BH4 9EL. Change occurred on Monday 6th September 2021. Company's previous address: Gable End Park Road Winchester SO23 7BE England.
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101412490007, created on Tuesday 16th March 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 101412490004 satisfaction in full.
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101412490002 satisfaction in full.
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101412490001 satisfaction in full.
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101412490003 satisfaction in full.
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101412490006, created on Friday 30th October 2020
filed on: 17th, November 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101412490005, created on Thursday 30th April 2020
filed on: 12th, May 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 7th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 7th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101412490004, created on Friday 17th February 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 101412490003, created on Friday 17th February 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Saturday 30th September 2017. Originally it was Sunday 30th April 2017
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Gable End Park Road Winchester SO23 7BE. Change occurred on Thursday 23rd February 2017. Company's previous address: 15 Westley Close Winchester SO22 5LA United Kingdom.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101412490002, created on Friday 17th February 2017
filed on: 20th, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101412490001, created on Friday 17th February 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2016
| incorporation
|
Free Download
(22 pages)
|