CS01 |
Confirmation statement with no updates 2023/10/31
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/31
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/08/30
filed on: 30th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/30. New Address: C/O J&S Accountants 6 Northlands Road Southampton Hants County SO15 2LF. Previous address: 6 Fielding Mews London SW13 9EY England
filed on: 30th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 18th, May 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/31
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 24th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/31
filed on: 8th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 6 Northlands Road Southampton SO15 2LF. Previous address: 6 Fielding Mews London SW13 9EY England
filed on: 8th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, August 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/11/06 director's details were changed
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/11/06
filed on: 7th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/11/06 director's details were changed
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/06 director's details were changed
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/06. New Address: 6 Fielding Mews London SW13 9EY. Previous address: 6 Northlands Road 6 Northlands Road C/O J & S Accountants Eric Jones Southampton SO15 2LF United Kingdom
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 29th, August 2019
|
accounts |
Free Download
(10 pages)
|
MR04 |
Charge 103339460002 satisfaction in full.
filed on: 18th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 103339460003 satisfaction in full.
filed on: 18th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 103339460006, created on 2019/06/11
filed on: 12th, June 2019
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Charge 103339460005 satisfaction in full.
filed on: 11th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 103339460004 satisfaction in full.
filed on: 11th, June 2019
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/08/30
filed on: 29th, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/02. New Address: 6 Northlands Road 6 Northlands Road C/O J & S Accountants Eric Jones Southampton SO15 2LF. Previous address: 189 Castelnau Barnes London SW13 9ER United Kingdom
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 17th, May 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 103339460005, created on 2018/04/13
filed on: 16th, April 2018
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 103339460004, created on 2018/04/13
filed on: 16th, April 2018
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 103339460003, created on 2018/03/22
filed on: 27th, March 2018
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/31
filed on: 19th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103339460002, created on 2017/02/10
filed on: 11th, February 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 103339460001, created on 2017/01/12
filed on: 20th, January 2017
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2016/09/20 - the day director's appointment was terminated
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/09/20 - the day director's appointment was terminated
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/09/20 - the day director's appointment was terminated
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2016
|
incorporation |
Free Download
|