AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2023-09-26 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023-09-26
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-26
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-25
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Stables, Upper Ashfield Farm Hoe Lane Ashfield Romsey SO51 9NJ United Kingdom to Allport House Princes Street Southampton Hampshire SO14 5RP on 2022-12-02
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-25
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087062020003, created on 2022-09-22
filed on: 23rd, September 2022
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 087062020002, created on 2022-09-06
filed on: 7th, September 2022
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 6th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-21
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 5th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-25
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-06-03
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020-02-21
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-07
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 8th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-09-25
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Oakdene Whinwhistle Road East Wellow Romsey Hampshire SO51 6BH to The Stables, Upper Ashfield Farm Hoe Lane Ashfield Romsey SO51 9NJ on 2020-01-10
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-01-08 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-08
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-14
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-11-14
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 8th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-25
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 22nd, January 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 087062020001 in full
filed on: 8th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-25
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-25
filed on: 25th, July 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, July 2018
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-18
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-18
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-06-18
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-18
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-06-30
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 21st, June 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-07
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-25
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 20th, September 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-25
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 8th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-25 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-29: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-09-25 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-19: 100.00 GBP
capital
|
|
CH01 |
On 2014-10-17 director's details were changed
filed on: 19th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ England to Oakdene Whinwhistle Road East Wellow Romsey Hampshire SO51 6BH on 2014-10-19
filed on: 19th, October 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087062020001
filed on: 7th, April 2014
| mortgage
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2014-02-27
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-02-27
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, September 2013
| incorporation
|
|