PSC04 |
Change to a person with significant control Thu, 11th May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 11th May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 11th May 2023 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed actionsonly.com LIMITEDcertificate issued on 12/05/23
filed on: 12th, May 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Mar 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Mar 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Mar 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Mar 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Mar 2021. New Address: Redlands Up Somborne Stockbridge SO20 6RB. Previous address: 8 Kenilworth Drive Boyatt Wood Eastleigh Hampshire SO50 4PT
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 29th Jun 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Jun 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 10.00 GBP
filed on: 11th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Jan 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jun 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Jun 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jun 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(22 pages)
|