AD01 |
Change of registered address from Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD England on Tue, 31st Oct 2023 to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT on Tue, 31st Oct 2023 to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 30th Jun 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Sat, 1st Jul 2023, company appointed a new person to the position of a secretary
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jul 2023 new director was appointed.
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 1st Jul 2020, company appointed a new person to the position of a secretary
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Jun 2020
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 650.00 GBP
capital
|
|
CH01 |
On Thu, 26th Feb 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 650.00 GBP
capital
|
|
CH01 |
On Thu, 6th Mar 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Mar 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, January 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Feb 2012
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 10th Jan 2012. Old Address: Grange Road Botley Southampton Hampshire SO30 2GD
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Feb 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Fri, 25th Mar 2011 secretary's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 21st, June 2010
| accounts
|
Free Download
(16 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 1st Jan 2010 secretary's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Feb 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 19th Feb 2010. Old Address: the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
filed on: 19th, February 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 5th Feb 2010 new director was appointed.
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 5th Feb 2010 new director was appointed.
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 5th Feb 2010
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Feb 2010
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Feb 2010
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Feb 2010 new director was appointed.
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On Fri, 5th Feb 2010, company appointed a new person to the position of a secretary
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 10th Mar 2009 with complete member list
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 17th, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2008
| incorporation
|
Free Download
(19 pages)
|