TM01 |
Director appointment termination date: 2024-01-31
filed on: 2nd, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-27
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023-05-11
filed on: 6th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-06
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-10-31
filed on: 31st, October 2023
|
accounts |
Free Download
(30 pages)
|
AD01 |
Registered office address changed from C/O Coffin Mew 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT on 2023-05-12
filed on: 12th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-06
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-09-30: 100.01 GBP
filed on: 1st, November 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 28th, October 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-10-31
filed on: 5th, May 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-06
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104650440003, created on 2021-08-27
filed on: 2nd, September 2021
|
mortgage |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2020-10-31
filed on: 8th, August 2021
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104650440002 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104650440001 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-06
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-09-30
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-10-31
filed on: 15th, October 2020
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 104650440002, created on 2020-03-10
filed on: 18th, March 2020
|
mortgage |
Free Download
(71 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-06
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-10-31
filed on: 7th, August 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-06
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-10-31
filed on: 11th, July 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from Mulberry House Woods Way Goring by Sea West Sussex BN12 4QY United Kingdom to C/O Coffin Mew 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2018-03-27
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-10-31
filed on: 2nd, January 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-01
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-06
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-05-31
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-11-22: 100.00 GBP
filed on: 2nd, December 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 2nd, December 2016
|
resolution |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2016-11-22
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-22
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104650440001, created on 2016-11-22
filed on: 24th, November 2016
|
mortgage |
Free Download
(75 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2016
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2016-11-07: 0.01 GBP
|
capital |
|