AD01 |
Change of registered address from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD England on Mon, 30th Aug 2021 to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS
filed on: 30th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Mar 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 12th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Mar 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Jan 2020
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jan 2020 director's details were changed
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 100499130002, created on Mon, 15th Jul 2019
filed on: 17th, July 2019
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Mar 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Meon House Rear of 189 Portswood Road, Portswo Southampton SO17 2NF England on Mon, 7th Jan 2019 to Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD
filed on: 7th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 100499130001, created on Fri, 20th Jan 2017
filed on: 27th, January 2017
|
mortgage |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 31st Oct 2016
filed on: 31st, October 2016
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Sep 2016 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2016
|
incorporation |
Free Download
(33 pages)
|