AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Saturday 9th September 2023
filed on: 9th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, January 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed adsdean enterprises LTDcertificate issued on 25/05/22
filed on: 25th, May 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st December 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th February 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th February 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 19th August 2021.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th August 2021.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st December 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1 Challenge Enterprise Centre, Sharps Close Portsmouth Hampshire PO3 5RJ. Change occurred on Monday 15th March 2021. Company's previous address: Suite 17 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ England.
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Wednesday 31st December 2014
filed on: 1st, December 2017
| annual return
|
Free Download
(21 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st December 2017
capital
|
|
RT01 |
Administrative restoration application
filed on: 1st, December 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Thursday 31st December 2015
filed on: 1st, December 2017
| annual return
|
Free Download
(21 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st December 2017
capital
|
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 1st, December 2017
| annual return
|
Free Download
(21 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st December 2017
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 27th, July 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 31st, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st December 2010
filed on: 22nd, February 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 22nd, February 2012
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, February 2012
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st December 2011
filed on: 22nd, February 2012
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2011
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, January 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, July 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 31st, December 2009
| incorporation
|
Free Download
(13 pages)
|