MR04 |
Satisfaction of charge 091730130003 in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091730130001 in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-13
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-09-01
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-06-01
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-01
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-05-01
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-13
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 091730130002 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Barney Evans Crescent 7 Barney Evans Crescent Waterlooville Hampshire PO8 8SR. Change occurred on 2021-05-12. Company's previous address: 25 Everglades Avenue Waterlooville Hampshire PO8 8NA.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-13
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-13
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 14th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-13
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-08-31
filed on: 24th, May 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091730130003, created on 2017-01-18
filed on: 28th, January 2017
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2016-08-13
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-13
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2015-09-24) of a secretary
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Everglades Avenue Waterlooville Hampshire PO8 8NA. Change occurred on 2015-09-25. Company's previous address: Unit B14 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL England.
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091730130002, created on 2015-09-15
filed on: 24th, September 2015
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 091730130001, created on 2015-09-15
filed on: 15th, September 2015
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-08-13: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|