MR01 |
Registration of charge 083882860008, created on January 18, 2024
filed on: 19th, January 2024
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083882860006, created on October 18, 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 083882860007, created on October 18, 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 083882860005, created on September 28, 2021
filed on: 5th, October 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On August 9, 2018 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083882860004, created on July 24, 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083882860003, created on December 1, 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(41 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083882860002, created on December 7, 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083882860001, created on January 2, 2015
filed on: 8th, January 2015
| mortgage
|
Free Download
(44 pages)
|
AD01 |
New registered office address C/O Bryant & Co Chartered Accountants North Houghton Mill North Houghton Stockbridge Hampshire SO20 6LF. Change occurred on October 13, 2014. Company's previous address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 6, 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 18th, February 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(26 pages)
|