DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/29
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/29
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/29
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/03/29
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092026740002, created on 2021/11/05
filed on: 9th, November 2021
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/16
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/29
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/16
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/29
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092026740001, created on 2020/05/15
filed on: 28th, May 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/29
filed on: 24th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/07/16
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/07
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/07.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/27.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/06/08 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/01/18 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/24.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/05/28 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/03
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3000a Parkway Whiteley Fareham PO15 7FX
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/29
filed on: 8th, November 2017
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 2017/09/07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/03
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/29
filed on: 3rd, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/03
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/29
filed on: 6th, September 2016
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2015/09/29
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/03 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/29
capital
|
|
AP01 |
New director appointment on 2015/09/28.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/07. New Address: 9 Esher Road Hersham Walton-on-Thames Surrey KT12 4JZ. Previous address: C/O Alexander Stewart-Clark the Shed Factory Portsmouth Road Ripley Woking Surrey GU23 6EW England
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/08/07 - the day director's appointment was terminated
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/07 - the day director's appointment was terminated
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/07.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/20.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/06/10 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ibcp (cobham rd) LIMITEDcertificate issued on 06/06/15
filed on: 6th, June 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/06/05. New Address: C/O Alexander Stewart-Clark the Shed Factory Portsmouth Road Ripley Woking Surrey GU23 6EW. Previous address: 29 Winstanley Road Battersea London SW11 2EZ United Kingdom
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
2014/09/04 - the day director's appointment was terminated
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, September 2014
| incorporation
|
|