CS01 |
Confirmation statement with no updates Monday 15th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 093907440003, created on Tuesday 7th February 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th January 2023
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 22nd October 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th September 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th September 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, July 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, July 2021
| resolution
|
Free Download
(2 pages)
|
MR04 |
Charge 093907440001 satisfaction in full.
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093907440002, created on Friday 5th March 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 28th September 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Monday 23rd April 2018
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 23rd April 2018
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 23rd April 2018
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(10 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 17 North Drive Littleton Winchester SO22 6QA
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address 172 Front Street Chester Le Street DH3 3AZ. Change occurred on Wednesday 3rd May 2017. Company's previous address: 1st Floor 18 Hanover Street London W1S 1YN.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093907440001, created on Friday 17th February 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 10th, May 2016
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|
SH02 |
Sub-division of shares on Wednesday 25th March 2015
filed on: 1st, May 2015
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, April 2015
| resolution
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th March 2015
filed on: 8th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th March 2015
filed on: 8th, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th February 2015.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th February 2015.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st January 2016.
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 24th January 2015.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd January 2015.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(7 pages)
|