AD01 |
Address change date: Thu, 1st Jul 2021. New Address: Grove House Meridians Cross Ocean Village Southampton SO14 3TJ. Previous address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
filed on: 1st, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 3rd Oct 2020. New Address: 12-14 Carlton Place Southampton Hampshire SO15 2EA. Previous address: 7 London Street Whitchurch Hampshire RG28 7LH United Kingdom
filed on: 3rd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Mar 2020. New Address: 7 London Street Whitchurch Hampshire RG28 7LH. Previous address: 2 Fairfield Whitchurch RG28 7ES England
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 21st Dec 2018. New Address: 2 Fairfield Whitchurch RG28 7ES. Previous address: South Building, Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 9th Oct 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Apr 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Jan 2016 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 18th Oct 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 18th Oct 2015 - the day secretary's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 18th Oct 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Nov 2015. New Address: South Building, Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE. Previous address: 13 Wilton Place Basingstoke Hampshire RG21 7UD
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Apr 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 2.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Tue, 23rd Apr 2013 to Thu, 28th Feb 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 23rd Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 28th Apr 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Apr 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Apr 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2010
| incorporation
|
Free Download
(21 pages)
|