AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 075749130001 satisfaction in full.
filed on: 11th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 14 the Precinct Hayling Island Hampshire PO11 9BS England to 14 the Precinct Mengham Road Hayling Island Hampshire PO11 9BS on Wednesday 14th March 2018
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regal House 8 the Precinct Hayling Island Hampshire PO11 9BS to 14 14 the Precinct Hayling Island Hampshire PO11 9BS on Monday 26th February 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075749130001, created on Thursday 23rd November 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 23rd March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 23rd March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
CH01 |
On Sunday 22nd March 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Superrb Limited Suite 3 108-110 Elm Grove Hayling Island Hampshire PO11 9EH to Regal House 8 the Precinct Hayling Island Hampshire PO11 9BS on Monday 9th March 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 21st March 2012 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 27th April 2011 from 5 Bacon Lane Hayling Island Hampshire PO11 0DN United Kingdom
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|