CAP-SS |
Solvency Statement dated 27/10/23
filed on: 30th, October 2023
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 30th October 2023: 1.00 USD
filed on: 30th, October 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 30th, October 2023
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 30th, October 2023
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 8th September 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092717530011 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530014 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530016 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530012 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530015 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530013 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened from 31st August 2021 to 31st March 2021
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092717530016, created on 13th August 2019
filed on: 23rd, March 2020
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 092717530015, created on 14th August 2019
filed on: 23rd, January 2020
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 092717530014, created on 14th August 2019
filed on: 23rd, January 2020
| mortgage
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 31st August 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 092717530013, created on 20th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(61 pages)
|
MR01 |
Registration of charge 092717530011, created on 15th November 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 092717530012, created on 18th November 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 092717530001 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530007 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530006 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530003 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530010 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530009 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530008 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530004 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530005 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092717530002 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd May 2019: 35145807.00 USD
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 13th March 2019: 35145806.00 USD
filed on: 25th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th January 2019: 35145805.00 USD
filed on: 31st, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 14th September 2017: 35145804.00 USD
filed on: 16th, October 2017
| capital
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 1st December 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 23rd December 2014
filed on: 3rd, November 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th August 2015: 35145801.00 USD
filed on: 3rd, November 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 35145802.00 USD
filed on: 3rd, November 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092717530010, created on 28th June 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(64 pages)
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 22nd September 2015, company appointed a new person to the position of a secretary
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Aztec Financial Services, Forum 3 Solent Business Park, Parkway South Whiteley Fareham PO15 7FH England on 16th September 2015 to Unit 5 Lyon Road Industrial Estate Kearsley Bolton BL4 8TG
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd December 2014: 35145801.00 USD
filed on: 10th, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 3.00 USD
filed on: 10th, September 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092717530009, created on 28th August 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, September 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 092717530008, created on 28th August 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 092717530006, created on 27th August 2015
filed on: 1st, September 2015
| mortgage
|
Free Download
(86 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 1.00 GBP, 3.00 USD
filed on: 1st, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 2.00 GBP
filed on: 1st, September 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092717530007, created on 28th August 2015
filed on: 1st, September 2015
| mortgage
|
Free Download
(68 pages)
|
AP03 |
On 6th August 2015, company appointed a new person to the position of a secretary
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Forum 3, Solent Business Park Parkway South Whiteley Fareham PO15 7FH United Kingdom on 11th August 2015 to C/O Aztec Financial Services, Forum 3 Solent Business Park, Parkway South Whiteley Fareham PO15 7FH
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092717530005, created on 24th March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 092717530004, created on 26th February 2015
filed on: 27th, February 2015
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 092717530003
filed on: 12th, January 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 092717530001
filed on: 12th, January 2015
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 092717530002
filed on: 12th, January 2015
| mortgage
|
Free Download
(54 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, January 2015
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 6th, January 2015
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, January 2015
| resolution
|
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st December 2015
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(33 pages)
|