CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 19, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 15, 2020
filed on: 23rd, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 5 Links House Dundas Lane Portsmouth PO3 5BL. Change occurred on September 10, 2020. Company's previous address: Oakleigh Allington Lane West End Southampton SO30 3HQ England.
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 21, 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Oakleigh Allington Lane West End Southampton SO30 3HQ. Change occurred on December 22, 2015. Company's previous address: C/O the Directors 112 North East Road Sholing Southampton Hampshire SO19 8AH.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 9, 2014: 5.00 GBP
filed on: 23rd, September 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2012: 1.00 GBP
filed on: 5th, November 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed daward services LIMITEDcertificate issued on 10/10/12
filed on: 10th, October 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 4th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 4th, June 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2011
filed on: 30th, May 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 11, 2010. Old Address: Murrills House 48, East Street Portchester Fareham Hampshire PO16 9XS England
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 10th, July 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(28 pages)
|