AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF. Change occurred on March 25, 2023. Company's previous address: Office 106 Access Third Avenue Southampton SO15 0LD England.
filed on: 25th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 106 Access Third Avenue Southampton SO15 0LD. Change occurred on January 31, 2023. Company's previous address: The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF England.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF. Change occurred on December 31, 2021. Company's previous address: The Chapel Cemetery Road Southampton SO15 7AF England.
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 31, 2021 director's details were changed
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 28, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Chapel Cemetery Road Southampton SO15 7AF. Change occurred on December 31, 2019. Company's previous address: The Chapel Cemetery Road Southampton SO15 7NN England.
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Chapel Cemetery Road Southampton SO15 7NN. Change occurred on March 28, 2018. Company's previous address: 34B York Way King's Cross London N1 9AB England.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 29, 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 30, 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 1, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On October 8, 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 8, 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On October 8, 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34B York Way King's Cross London N1 9AB. Change occurred on October 17, 2016. Company's previous address: 34B York Way London N1 9AB.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 10, 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 9th, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on April 14, 2014. Old Address: 18 Seymour Road Southampton SO16 6RD England
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed askosd (rbys) LIMITEDcertificate issued on 26/03/14
filed on: 26th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on March 21, 2014. Old Address: 16 Hanover Square London W1S 1HT
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 2nd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 2, 2014: 5000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 8, 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 8, 2012 secretary's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 4th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 19th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 28, 2011. Old Address: 18 Seymour Road Southampton SO16 6RD United Kingdom
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2011
| incorporation
|
Free Download
(24 pages)
|