MR04 |
Satisfaction of charge 095533730001 in full
filed on: 16th, October 2023
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-10-04
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-10-04
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-04-21
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 18th, April 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-09-20
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022-09-20 - new secretary appointed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-30
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-21
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2022-03-18
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-09
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-09
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 2021-10-20
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 24th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-04-21
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-11-27 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-11-15
filed on: 15th, November 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-21
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-19
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-30
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2019-04-30 to 2019-06-30
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2019-09-16 - new secretary appointed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-06 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-06 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-06 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom to Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW on 2019-09-06
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-09-06
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-23
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of alteration of Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095533730001, created on 2019-07-04
filed on: 4th, July 2019
| mortgage
|
Free Download
(63 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-16
filed on: 16th, May 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-21
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-21
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-04-19
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 17th, March 2017
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2016-04-21 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-23: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 21st, April 2015
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-04-21: 1.00 GBP
capital
|
|