AD01 |
Change of registered address from 37 Bishop Fox Way West Molesey KT8 2QX England on Mon, 6th Mar 2023 to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP
filed on: 6th, March 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Mar 2021
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Mar 2021 director's details were changed
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Bishop Fox Way West Molesey KT8 2AS England on Mon, 22nd Mar 2021 to 37 Bishop Fox Way West Molesey KT8 2QX
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Mar 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Central Avenue West Molesey Surrey KT8 2QX United Kingdom on Wed, 17th Mar 2021 to 37 Bishop Fox Way West Molesey KT8 2AS
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 9 Castle Street Cranborne Wimborne Dorset BH21 5PZ on Sun, 16th Sep 2018 to 5 Central Avenue West Molesey Surrey KT8 2QX
filed on: 16th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Sep 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Sep 2014
filed on: 9th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 9th Nov 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(7 pages)
|