MR01 |
Registration of charge 112063180002, created on Thursday 7th September 2023
filed on: 22nd, September 2023
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th February 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th March 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th February 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 15th February 2021.
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 22nd October 2019
filed on: 22nd, October 2019
|
resolution |
Free Download
(3 pages)
|
MR04 |
Charge 112063180001 satisfaction in full.
filed on: 12th, July 2019
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Alfred Close Totton Southampton Hampshire SO40 8TD United Kingdom to Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS on Wednesday 5th June 2019
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st May 2019
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112063180001, created on Thursday 1st November 2018
filed on: 1st, November 2018
|
mortgage |
Free Download
(53 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2018
|
incorporation |
Free Download
(9 pages)
|