PSC04 |
Change to a person with significant control Thu, 14th Dec 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 25th Aug 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Park Road South Havant Hampshire PO9 1HB England on Thu, 6th Jan 2022 to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England on Thu, 21st Nov 2019 to 24 Park Road South Havant Hampshire PO9 1HB
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Oct 2017
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Oct 2017
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 24th Oct 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Aug 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 30th Sep 2017
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom on Fri, 17th Feb 2017 to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Sep 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 14th Sep 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103222140001, created on Mon, 12th Sep 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Aug 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Aug 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2016
| incorporation
|
Free Download
|