CS01 |
Confirmation statement with no updates 2023-11-16
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-16
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-06-27
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-21
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2022-07-18 - new secretary appointed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Field Palmer Property Management 2 & 4 New Road Southampton SO14 0AA England to 2 Spencer Gardens North Baddesley Southampton SO52 9AA on 2022-07-18
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-07-18
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-04-14
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-14
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-12
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-08
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-16
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2021-12-23
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Field Palmer 2-4 New Road Southampton SO14 0AA to Field Palmer Property Management 2 & 4 New Road Southampton SO14 0AA on 2021-12-23
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AP04 |
On 2021-12-23 - new secretary appointed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-16
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-16
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-11-10
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 8th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-16
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 5th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-01-01
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-16, no shareholders list
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-16, no shareholders list
filed on: 3rd, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-16, no shareholders list
filed on: 26th, November 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013-09-13 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 14th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-11-16, no shareholders list
filed on: 7th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 24th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Pearsons 2-4 New Road Southampton Hampshire SO14 0AA United Kingdom on 2011-12-09
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-16, no shareholders list
filed on: 7th, December 2011
| annual return
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2011-12-06
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Spencer Gardens North Baddesley Southampton Hampshire SO52 9AA on 2011-12-05
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 2011-12-05 - new secretary appointed
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-11-16, no shareholders list
filed on: 13th, December 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-12-12
filed on: 12th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-24
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2010-08-24 - new secretary appointed
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-24
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-24
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-24
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-08-24
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-08-24
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Solent House 107a Alma Road Southampton SO14 6UY United Kingdom on 2010-08-24
filed on: 24th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2009
| incorporation
|
Free Download
(17 pages)
|