AD01 |
Change of registered address from 51 Telford Gardens Hedge End Southampton SO30 2TQ England on 23rd March 2024 to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ
filed on: 23rd, March 2024
| address
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom on 10th February 2022 to 51 Telford Gardens Hedge End Southampton SO30 2TQ
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 20C Ordnance Row Portsmouth PO1 3DN England on 18th June 2021 to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 7th June 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th June 2021: 400.00 GBP
filed on: 9th, June 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 7th June 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 8th Floor, Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL England on 4th October 2019 to 20C Ordnance Row Portsmouth PO1 3DN
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th United Kingdom on 11th April 2017 to 8th Floor, Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 22nd July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th May 2016
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2016 to 31st March 2016
filed on: 19th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 200.00 GBP
capital
|
|