PSC01 |
Notification of a person with significant control Tuesday 12th September 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th November 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 25th November 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th April 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 6th August 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th April 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 12th February 2021.
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th February 2021.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 089778860004, created on Friday 30th October 2020
filed on: 12th, November 2020
| mortgage
|
Free Download
(53 pages)
|
MR04 |
Charge 089778860003 satisfaction in full.
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 28 Basepoint Business Centre Jubilee Close Weymouth DT4 7BS. Change occurred on Wednesday 27th March 2019. Company's previous address: Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD England.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD. Change occurred on Thursday 14th March 2019. Company's previous address: 7 & 8 Church Street Wimborne Dorset BH21 1JH.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 26th November 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089778860003, created on Friday 18th May 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 089778860002 satisfaction in full.
filed on: 18th, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, May 2017
| resolution
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089778860002, created on Wednesday 15th February 2017
filed on: 16th, February 2017
| mortgage
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Wednesday 30th November 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 089778860001 satisfaction in full.
filed on: 1st, October 2016
| mortgage
|
Free Download
(4 pages)
|
CERTNM |
Company name changed scp investments no 1 LIMITEDcertificate issued on 12/08/16
filed on: 12th, August 2016
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 12th, August 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089778860001, created on Friday 20th May 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
AD01 |
New registered office address 7 & 8 Church Street Wimborne Dorset BH21 1JH. Change occurred on Friday 8th May 2015. Company's previous address: Silver Reach Farm Long Reach Ockham Surrey GU23 6PF.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st April 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Thursday 30th April 2015.
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2014
| incorporation
|
Free Download
(27 pages)
|