TM01 |
Director appointment termination date: 2024-01-25
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-29
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-01-29
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-17
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-07-31
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-17
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 9th, August 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from First Floor 64 Baker Street London W1U 7GB to 610 Ampress Lane Ampress Park Lymington Hampshire SO41 8LW on 2022-01-18
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-17
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 17th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-17
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 5th, August 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2019-12-23
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-17
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 5th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-12-17
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2018-06-30 to 2018-07-31
filed on: 14th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-17
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-17
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-10-13
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-12-17 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-12-02
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-02
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071076040001, created on 2015-01-26
filed on: 27th, January 2015
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2014-12-17 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-12-17 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-12-17 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-12-17 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 5th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-12-17 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 1st, December 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2010-12-31 to 2010-06-30
filed on: 7th, May 2010
| accounts
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, February 2010
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, February 2010
| resolution
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-01-29: 100.00 GBP
filed on: 3rd, February 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 2010-01-27
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, January 2010
| incorporation
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on 2010-01-26
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-01-26
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-01-26
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-01-26
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-01-26
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, January 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sumpf 273 LIMITEDcertificate issued on 19/01/10
filed on: 19th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-01-18
change of name
|
|
NEWINC |
Incorporation
filed on: 17th, December 2009
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|