CS01 |
Confirmation statement with no updates 19th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th March 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th March 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th September 2022
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th September 2022 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th April 2023 secretary's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 20th July 2021
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080595660002, created on 11th March 2022
filed on: 23rd, March 2022
| mortgage
|
Free Download
(54 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 080595660001 in full
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 1st October 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080595660001, created on 12th October 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st August 2015 secretary's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 3rd August 2015 to Station House North Street Havant Hampshire PO9 1QU
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 8th May 2013
filed on: 4th, October 2013
| document replacement
|
Free Download
(1 page)
|
CH01 |
On 10th September 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
CH03 |
On 10th September 2013 secretary's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th September 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
CH03 |
On 16th August 2013 secretary's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(23 pages)
|