TM01 |
Director appointment termination date: 2020-04-06
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 098070170008 in full
filed on: 2nd, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098070170006 in full
filed on: 2nd, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098070170005 in full
filed on: 2nd, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098070170002 in full
filed on: 2nd, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098070170007 in full
filed on: 2nd, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098070170003 in full
filed on: 2nd, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098070170004 in full
filed on: 2nd, July 2020
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-05-18
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-05-18 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-18
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-18
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-05-18 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-05-18 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2019-01-28
filed on: 28th, January 2019
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-11
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-02
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-10-02
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 098070170008, created on 2017-09-25
filed on: 26th, September 2017
|
mortgage |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2017-08-22
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, July 2017
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 098070170007, created on 2017-05-12
filed on: 17th, May 2017
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 098070170006, created on 2017-04-28
filed on: 10th, May 2017
|
mortgage |
Free Download
(35 pages)
|
CH01 |
On 2017-03-08 director's details were changed
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-02-01 director's details were changed
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-01-13
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2017-03-31
filed on: 1st, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-02
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 098070170005, created on 2016-04-22
filed on: 4th, May 2016
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 098070170004, created on 2016-04-22
filed on: 25th, April 2016
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 098070170003, created on 2016-04-18
filed on: 20th, April 2016
|
mortgage |
Free Download
(34 pages)
|
TM02 |
Secretary appointment termination on 2016-04-04
filed on: 4th, April 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 098070170002, created on 2016-03-04
filed on: 10th, March 2016
|
mortgage |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098070170001, created on 2016-01-08
filed on: 12th, January 2016
|
mortgage |
Free Download
(38 pages)
|
CH03 |
On 2015-10-07 secretary's details were changed
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, October 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2015-10-03: 1.00 GBP
|
capital |
|