MR01 |
Registration of charge 093710040005, created on 1st November 2023
filed on: 1st, November 2023
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th September 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th October 2021. New Address: 1 Vian Place Kings Worthy Winchester Hampshire SO23 7NR. Previous address: 1 1 Vian Place Kings Worthy Winchester Hampshire SO23 7NR United Kingdom
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th October 2021. New Address: 1 1 Vian Place Kings Worthy Winchester Hampshire SO23 7NR. Previous address: 16 the Pastures Kings Worthy Winchester Hampshire SO23 7LU
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093710040004, created on 23rd April 2021
filed on: 27th, April 2021
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093710040003, created on 13th September 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093710040002, created on 30th October 2018
filed on: 10th, August 2019
| mortgage
|
Free Download
(34 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093710040001, created on 30th October 2018
filed on: 15th, November 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th January 2016: 510.00 GBP
capital
|
|
SH01 |
Statement of Capital on 16th September 2015: 510.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st December 2014
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st December 2014
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st December 2014
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st December 2014: 100.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
31st December 2014 - the day director's appointment was terminated
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, December 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 31st December 2014: 1.00 GBP
capital
|
|