AD01 |
New registered office address 1 Bridgewater Place Water Lane Leeds LS11 5QR. Change occurred on 2023-04-19. Company's previous address: One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England.
filed on: 19th, April 2023
|
address |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE at an unknown date
filed on: 17th, April 2023
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 105492330004 in full
filed on: 20th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105492330001 in full
filed on: 20th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105492330005 in full
filed on: 20th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105492330003 in full
filed on: 20th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105492330002 in full
filed on: 20th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 105492330005, created on 2023-03-03
filed on: 10th, March 2023
|
mortgage |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates 2023-01-05
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105492330004, created on 2022-05-16
filed on: 17th, May 2022
|
mortgage |
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, March 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2022-03-30: 1.00 GBP
filed on: 30th, March 2022
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 30th, March 2022
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/03/22
filed on: 30th, March 2022
|
insolvency |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 29th, March 2022
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2022-01-05 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-05
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-05
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105492330003, created on 2021-03-30
filed on: 8th, April 2021
|
mortgage |
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-14
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-01-04 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 6th, January 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Small company accounts for the period up to 2019-06-30
filed on: 29th, June 2020
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-14
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-14
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105492330002, created on 2019-11-07
filed on: 12th, November 2019
|
mortgage |
Free Download
(58 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-22
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-10-22
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2019-09-22 director's details were changed
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-08-22 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-08-22 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-29
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 25th, March 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-25
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE. Change occurred on 2019-01-22. Company's previous address: 11 Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6EW United Kingdom.
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-21
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-29
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-06-15
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-06-15 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-15
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2018-05-03 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-06-30
filed on: 14th, March 2018
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-28
filed on: 28th, November 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-01-31 to 2017-06-30
filed on: 14th, November 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-10
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, August 2017
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105492330001, created on 2017-08-01
filed on: 3rd, August 2017
|
mortgage |
Free Download
(57 pages)
|
PSC04 |
Change to a person with significant control 2017-07-19
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-07
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-03-17 director's details were changed
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-06
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-06
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-13
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-02-09
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-02-09) of a secretary
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-09
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2017
|
incorporation |
Free Download
(11 pages)
|