CS01 |
Confirmation statement with no updates 30th May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 30th March 2022 to 29th March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 4th February 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 092397530005 in full
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092397530004 in full
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092397530006, created on 3rd March 2021
filed on: 5th, March 2021
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 13th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on 1st October 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092397530003 in full
filed on: 19th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092397530002 in full
filed on: 19th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092397530004, created on 4th October 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092397530005, created on 4th October 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY England on 4th July 2016 to Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY England on 4th July 2016 to Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Platinum House 23 Hinton Road Bournemouth BH1 2EF on 29th February 2016 to Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092397530001 in full
filed on: 26th, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092397530002, created on 17th February 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 092397530003, created on 17th February 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(55 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 29th September 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 100.00 GBP
capital
|
|
CH01 |
On 29th September 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092397530001
filed on: 21st, January 2015
| mortgage
|
Free Download
(41 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(22 pages)
|