AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 10, 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 23, 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 7, North Meadows Weevil Lane Gosport Hampshire PO12 1BP England to Unit 16 Cooperage Green Weevil Lane Gosport PO12 1FY on April 20, 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: November 3, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 15, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 25, 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, November 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 31, 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2019
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 11/19 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL to Unit 7, North Meadows Weevil Lane Gosport Hampshire PO12 1BP on March 4, 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 14, 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 2, 2016: 103.00 GBP
capital
|
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 14, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 2, 2015: 102.00 GBP
capital
|
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 14, 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 1, 2014: 102.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 14, 2013 with full list of members
filed on: 14th, September 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 28, 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On February 6, 2013 new director was appointed.
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 14, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 14, 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 14, 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from November 30, 2009 to March 31, 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2010: 102.00 GBP
filed on: 20th, April 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 30, 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 14, 2009 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, January 2010
| address
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 29/09/09
filed on: 30th, September 2009
| capital
|
Free Download
(1 page)
|
288a |
On September 30, 2009 Director appointed
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On September 30, 2009 Director appointed
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 30th, September 2009
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 6th, January 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On November 14, 2008 Appointment terminated secretary
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to November 14, 2008
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On October 15, 2007 New secretary appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 15, 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: 18 avenue road gosport hampshire PO12 1LA
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: 18 avenue road gosport hampshire PO12 1LA
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On October 15, 2007 New secretary appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 15, 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On September 14, 2007 New secretary appointed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 14, 2007 New secretary appointed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
288b |
On August 1, 2007 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 1, 2007 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/07 from: 87 london road, cowplain waterlooville hampshire PO8 8XB
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/07 from: 87 london road, cowplain waterlooville hampshire PO8 8XB
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sentra computers LTDcertificate issued on 29/06/07
filed on: 29th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sentra computers LTDcertificate issued on 29/06/07
filed on: 29th, June 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On January 18, 2007 New director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 18, 2007 New director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 6, 2006 Secretary resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 6, 2006 Secretary resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 6, 2006 Director resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/06 from: 39A leicester road salford manchester M7 4AS
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/06 from: 39A leicester road salford manchester M7 4AS
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
288b |
On December 6, 2006 Director resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(12 pages)
|