GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th May 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th May 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th May 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th May 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Nov 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Nov 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Nov 2021 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Nov 2021 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Dec 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Dec 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Dec 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Dec 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Jul 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Jul 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Mar 2019. New Address: The Clocktower Shore Road Warsash Hampshire SO31 9GQ. Previous address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 20th Dec 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Dec 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 16th Jan 2017. New Address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA. Previous address: Empress Heights College Street Southampton Hampshire SO14 3LA
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 100.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, April 2016
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed asset recovery &insolvency hampshire LTDcertificate issued on 30/12/15
filed on: 30th, December 2015
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 8th, December 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th May 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Sat, 8th Nov 2014. New Address: Empress Heights College Street Southampton Hampshire SO14 3LA. Previous address: 21 Southampton Street Southampton Hampshire SO15 2ED England
filed on: 8th, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089592460001, created on Wed, 22nd Oct 2014
filed on: 27th, October 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|