MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2023
|
mortgage |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Aug 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 11th Aug 2023 new director was appointed.
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096533460003, created on Fri, 11th Aug 2023
filed on: 17th, August 2023
|
mortgage |
Free Download
(72 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Aug 2023
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Aug 2023
filed on: 17th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
AP04 |
On Fri, 11th Aug 2023, company appointed a new person to the position of a secretary
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Airfield Way Airfield Way Cowes PO31 8BF England on Thu, 17th Aug 2023 to 46-48 James Street London W1U 1EZ
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
AP02 |
New person appointed on Fri, 11th Aug 2023 to the position of a member
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Aug 2023
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Aug 2023
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 12th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 1st May 2018
filed on: 9th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 11th, February 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Thu, 6th Aug 2020 new director was appointed.
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Sep 2018
filed on: 27th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 117 Medina Avenue Newport Isle of Wight PO30 1HG England on Tue, 1st May 2018 to Airfield Way Airfield Way Cowes PO31 8BF
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 9th, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, March 2017
|
resolution |
Free Download
(14 pages)
|
MR01 |
Registration of charge 096533460002, created on Fri, 17th Feb 2017
filed on: 21st, February 2017
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 096533460001, created on Thu, 2nd Feb 2017
filed on: 3rd, February 2017
|
mortgage |
Free Download
(58 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2016
filed on: 7th, March 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Oxford Road Bournemouth Dorset BH8 8EX on Mon, 7th Mar 2016 to 117 Medina Avenue Newport Isle of Wight PO30 1HG
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2016
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed estante 021 LIMITEDcertificate issued on 02/03/16
filed on: 2nd, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|