MR04 |
Satisfaction of charge 113693490005 in full
filed on: 22nd, May 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 20th May 2023. New Address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP. Previous address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
filed on: 20th, May 2023
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113693490005, created on 28th April 2023
filed on: 2nd, May 2023
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 113693490004 in full
filed on: 16th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 113693490004, created on 16th January 2023
filed on: 31st, January 2023
|
mortgage |
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2021
filed on: 6th, June 2022
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 16th May 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2021
filed on: 10th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 16th May 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 29th October 2020. New Address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Previous address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th September 2019: 102.00 GBP
filed on: 5th, November 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 15th, October 2019
|
resolution |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, October 2019
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 5th September 2019
filed on: 9th, October 2019
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 113693490003, created on 6th September 2019
filed on: 17th, September 2019
|
mortgage |
Free Download
(73 pages)
|
MR01 |
Registration of charge 113693490002, created on 6th September 2019
filed on: 16th, September 2019
|
mortgage |
Free Download
(62 pages)
|
CH01 |
On 6th September 2019 director's details were changed
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 113693490001 in full
filed on: 10th, September 2019
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2019 to 31st August 2019
filed on: 30th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, March 2019
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, March 2019
|
resolution |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th June 2018 to 31st December 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 113693490001, created on 21st December 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 10th December 2018: 102.00 GBP
filed on: 18th, December 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2019 to 30th June 2018
filed on: 21st, May 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2018
|
incorporation |
Free Download
(10 pages)
|