AP01 |
New director appointment on Friday 22nd December 2023.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN United Kingdom to The Long Barn Cobham Park Road Downside Cobham Surrey KT11 3NE on Wednesday 18th October 2023
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Long Barn Cobham Park Road Downside Cobham KT11 3NE England to 203 West Street Fareham Hampshire PO16 0EN on Tuesday 17th October 2023
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Monday 31st October 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 116082750005 satisfaction in full.
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 116082750004 satisfaction in full.
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 116082750003 satisfaction in full.
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 116082750005, created on Wednesday 6th July 2022
filed on: 18th, July 2022
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Monday 14th February 2022.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 13th February 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 15th February 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 116082750002 satisfaction in full.
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st July 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 1st September 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st September 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th October 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st September 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 116082750001 satisfaction in full.
filed on: 4th, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116082750003, created on Monday 29th March 2021
filed on: 29th, March 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 116082750004, created on Monday 29th March 2021
filed on: 29th, March 2021
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Ross Road Cobham KT11 2AZ United Kingdom to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on Monday 22nd February 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th October 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116082750001, created on Monday 6th July 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 116082750002, created on Monday 6th July 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(25 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 2nd September 2019
filed on: 2nd, September 2019
| resolution
|
Free Download
(3 pages)
|
CH03 |
On Friday 23rd August 2019 secretary's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 5th August 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th August 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, October 2018
| incorporation
|
Free Download
(36 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Sunday 7th October 2018
capital
|
|