SH01 |
101.00 GBP is the capital in company's statement on Tuesday 1st August 2023
filed on: 22nd, March 2024
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 12th January 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 12th January 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th October 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th October 2023.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 11th October 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Partridge Walk Poole BH14 8HL England to 2 Church Street Burnham Slough SL1 7HZ on Monday 4th September 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th July 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st January 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st April 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st April 2023.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st April 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 28th June 2022 to Monday 27th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th June 2021 to Monday 28th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 4th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th June 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Sunday 29th December 2019 to Monday 29th June 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 7 Partridge Walk Poole BH14 8HL England to 7 Partridge Walk Poole BH14 8HL on Monday 28th September 2020
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 4th July 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 4th July 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 4th July 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th July 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th December 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 105290790011, created on Tuesday 29th October 2019
filed on: 30th, October 2019
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL United Kingdom to 7 7 Partridge Walk Poole BH14 8HL on Friday 27th September 2019
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th July 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th July 2019
filed on: 4th, July 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th July 2019.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 4th July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Partridge Walk Poole BH14 8HL United Kingdom to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on Tuesday 19th March 2019
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 19th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th March 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th December 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th December 2017
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105290790010, created on Monday 20th August 2018
filed on: 25th, August 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 105290790009, created on Monday 20th August 2018
filed on: 25th, August 2018
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Charge 105290790005 satisfaction in full.
filed on: 23rd, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105290790006 satisfaction in full.
filed on: 23rd, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105290790001 satisfaction in full.
filed on: 11th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105290790002 satisfaction in full.
filed on: 11th, June 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105290790007, created on Thursday 9th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 105290790008, created on Thursday 9th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 105290790006, created on Friday 18th August 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 105290790005, created on Friday 18th August 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 105290790004, created on Friday 26th May 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105290790003, created on Friday 5th May 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105290790002, created on Friday 31st March 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 105290790001, created on Friday 31st March 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2016
| incorporation
|
Free Download
(29 pages)
|