AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 1st, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, December 2020
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, December 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, December 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2019
| resolution
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 25th Mar 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Mar 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, November 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 31st Oct 2017 - 10.00 GBP
filed on: 1st, November 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 4th Oct 2018 new director was appointed.
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Jun 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Jun 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England at an unknown date to 338 London Road Portsmouth PO2 9JY
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 338 London Road Portsmouth PO2 9JY England on Tue, 6th Mar 2018 to 338 London Road Portsmouth Hampshire PO2 9JY
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England on Mon, 5th Mar 2018 to 338 London Road Portsmouth PO2 9JY
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jan 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jan 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Nov 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Nov 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Oct 2017: 12.00 GBP
filed on: 30th, October 2017
| capital
|
Free Download
(3 pages)
|
AP04 |
On Mon, 23rd Oct 2017, company appointed a new person to the position of a secretary
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England on Mon, 23rd Oct 2017 to 11 Little Park Farm Road Fareham Hampshire PO15 5SN
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England at an unknown date to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 25th Apr 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on Fri, 6th May 2016 to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Oct 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England at an unknown date to C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AP04 |
On Sun, 1st Nov 2015, company appointed a new person to the position of a secretary
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 1st Nov 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on Tue, 10th Nov 2015 to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Oct 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Tue, 1st Jul 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Fri, 10th May 2013, company appointed a new person to the position of a secretary
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 10th May 2013. Old Address: C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 31st Jan 2013. Old Address: 2 and 4 New Road Southampton Southampton SO14 0AA United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Oct 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Mon, 17th Oct 2011, company appointed a new person to the position of a secretary
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 17th Oct 2011
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Oct 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Oct 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|