AA |
Accounts for a dormant company made up to 30th November 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th February 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2021. New Address: Pipits Chapel Lane Curdridge Southampton SO32 2BB. Previous address: 101 Watkin Road Hedge End Southampton SO30 2TB
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th November 2020
filed on: 30th, November 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 27th November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
27th November 2020 - the day director's appointment was terminated
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd July 2015. New Address: 101 Watkin Road Hedge End Southampton SO30 2TB. Previous address: 23 Upmill Close West End Southampton SO30 3HT
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th November 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th November 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 209 Bassett Avenue Southampton SO16 7HD England on 23rd January 2014
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd July 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 25th November 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 20/20 foresite LIMITEDcertificate issued on 12/12/11
filed on: 12th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 8th December 2011
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(23 pages)
|