CS01 |
Confirmation statement with no updates 11th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st December 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
31st December 2015 - the day secretary's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th July 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th July 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th July 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Peterkin House 76 Botley Road Swanwick Southampton Hampshire SO3 7BA on 22nd August 2011
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th July 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th July 2010 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th July 2009 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 13th August 2008 with shareholders record
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 25th April 2008 Secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 25th April 2008 Appointment terminated secretary
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 13th September 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 13th September 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, October 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 28th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 28th, October 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 20th September 2007 Secretary resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, September 2007
| incorporation
|
Free Download
(15 pages)
|
288b |
On 20th September 2007 Director resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 20th September 2007 Director resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 20th September 2007 Secretary resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th September 2007 New secretary appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th September 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, September 2007
| incorporation
|
Free Download
(15 pages)
|
288a |
On 20th September 2007 New secretary appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th September 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sprint 1198 LIMITEDcertificate issued on 13/09/07
filed on: 13th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sprint 1198 LIMITEDcertificate issued on 13/09/07
filed on: 13th, September 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/08/07 from: 6-8 underwood street london N1 7JQ
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/07 from: 6-8 underwood street london N1 7JQ
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2007
| incorporation
|
Free Download
(19 pages)
|