AD01 |
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2023-08-26
filed on: 26th, August 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2022-09-30 to 2023-03-31
filed on: 16th, May 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2022-10-14 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-14 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-14 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-14 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-09-30
filed on: 25th, July 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-09-30
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2020-12-17
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-09-30
filed on: 14th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 4th, July 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period extended from 2018-06-30 to 2018-09-30
filed on: 5th, November 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104409150008 in full
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104409150006 in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104409150007 in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104409150004 in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104409150005 in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, September 2018
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104409150009, created on 2018-09-07
filed on: 20th, September 2018
| mortgage
|
Free Download
(123 pages)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 2018-05-20
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-10-31 to 2017-06-30
filed on: 20th, May 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104409150008, created on 2018-04-04
filed on: 5th, April 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 104409150007, created on 2018-03-23
filed on: 29th, March 2018
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 104409150003 in full
filed on: 22nd, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104409150006, created on 2018-02-14
filed on: 19th, February 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 104409150005, created on 2018-01-11
filed on: 17th, January 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 104409150004, created on 2018-01-11
filed on: 15th, January 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 104409150003, created on 2017-09-18
filed on: 4th, October 2017
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 104409150002 in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 104409150001 in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-08-21
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kimbers Cottage Goodings Lane Woodlands St Mary Hungerford Berkshire RG17 7BD England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2017-08-29
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-08-29 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-29 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, August 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-24
filed on: 24th, August 2017
| resolution
|
Free Download
(6 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 24th, August 2017
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom to Kimbers Cottage Goodings Lane Woodlands St Mary Hungerford Berkshire RG17 7BD on 2017-06-06
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104409150002, created on 2017-04-25
filed on: 16th, May 2017
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 8th, May 2017
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2017-04-25: 200.00 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104409150001, created on 2017-04-25
filed on: 25th, April 2017
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2017-04-25
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-25
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-25
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-04-03 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-03 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-03 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-03 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-03 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-03 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Bramblings Hollybush Lane Pewsey Wiltshire SN9 5BB United Kingdom to 63 Broad Green Wellingborough Northamptonshire NN8 4LQ on 2017-03-31
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2016
| incorporation
|
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|