AD01 |
Registered office address changed from Unit 4 Genesis Building Library Avenue Harwell Science Park Didcot Oxfordshire OX11 0SG England to C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on Wednesday 24th May 2023
filed on: 24th, May 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 15th December 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071830520003, created on Wednesday 30th June 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(46 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 071830520002, created on Tuesday 29th September 2020
filed on: 29th, September 2020
| mortgage
|
Free Download
(24 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 13th February 2020.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 071830520001 satisfaction in full.
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 071830520001, created on Monday 29th October 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(53 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Unit 4 Genesis Building Library Avenue Harwell Science Park Didcot Oxfordshire OX11 0SG on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 9th March 2015 with full list of members
filed on: 11th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 4th April 2014.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 9th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 4th April 2014.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th August 2013 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd April 2014.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 6th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 6th April 2013.
filed on: 6th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th March 2013.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 9th March 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 7th April 2012 from 57 Pantheon Road Chandler's Ford Southampton Hampshire SO53 2PD England
filed on: 7th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th November 2011.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th November 2011.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inundatus LIMITEDcertificate issued on 09/11/11
filed on: 9th, November 2011
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th November 2011
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th March 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2010
| incorporation
|
Free Download
(22 pages)
|