TM01 |
Director's appointment terminated on 28th December 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 9 Westlink Belbins Business Park Cupernham Lane Romsey SO51 7AA England on 26th April 2022 to Ellenborough House Wellington Street Cheltenham GL50 1YD
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 4th November 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 4th November 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088010370001 in full
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th September 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Westlink, Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7AA on 17th April 2019 to Unit 9 Westlink Belbins Business Park Cupernham Lane Romsey SO51 7AA
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st May 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088010370001, created on 28th December 2015
filed on: 15th, January 2016
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Romsey Industrial Estate Romsey Hampshire SO51 0HR on 5th January 2016 to 10 Westlink, Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7AA
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 15th December 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2014
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW England on 20th August 2015 to Unit 1 Romsey Industrial Estate Romsey Hampshire SO51 0HR
filed on: 20th, August 2015
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed hosted soultions LTDcertificate issued on 03/03/15
filed on: 3rd, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(7 pages)
|