AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th March 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th March 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 30th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from "Peridot" Anmore Road Denmead Waterlooville Hampshire PO7 6NW to Peridot Anmore Road Denmead Waterlooville Hampshire PO7 6NW on Monday 5th February 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 31st March 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 31st March 2011 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 31st March 2011 - new secretary appointed
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 31st March 2011 from 1 Lapwing Close Waterlooville PO8 9EQ
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2011 to Thursday 31st March 2011
filed on: 31st, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 31st March 2011 from Peridot Anmore Road Denmead Waterlooville Hampshire PO7 6NW United Kingdom
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 31st March 2011 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 21st March 2011 from Unit 9 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7TH
filed on: 21st, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th November 2010.
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th November 2010.
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed red frog 4 uk LTDcertificate issued on 05/11/10
filed on: 5th, November 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, November 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 23rd, August 2010
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed discover magazines (fareham) LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 28th May 2010
change of name
|
|
AR01 |
Annual return made up to Wednesday 5th May 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 28th May 2010 from 87 Redwing Road Waterlooville Hampshire PO8 0LX England
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2010 to Monday 30th November 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2009
| incorporation
|
Free Download
(17 pages)
|