AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/03
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 7th, July 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2022/05/04
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/03
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/02/09 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 11th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/03
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/03
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/02/13
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
2019/03/14 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/03
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/11 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/11 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/14.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/03
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/26. New Address: Belgarium Property Management the Estate Office Kilham Lane Winchester SO22 5QD. Previous address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/19.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/19.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/19.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 4th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/03
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/16 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/04/11. New Address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. Previous address: 9 Carlton Crescent Southampton SO15 2EZ England
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/13.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/07/13 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/13.
filed on: 21st, July 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/07/13. New Address: 9 Carlton Crescent Southampton SO15 2EZ. Previous address: Larcomes Llp Solicitors 168 London Road North End Portsmouth Hampshire PO2 9DN
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/16 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
17.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
NEWINC |
Company registration
filed on: 16th, May 2014
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/16
capital
|
|