AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Oct 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 31st Jul 2019: 12.58 GBP
filed on: 6th, February 2020
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2020
| resolution
|
Free Download
(52 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Dec 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Dec 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Dec 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 20th Dec 2019: 19.13 GBP
filed on: 7th, January 2020
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Dec 2019
filed on: 4th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, April 2019
| resolution
|
Free Download
(42 pages)
|
SH01 |
Capital declared on Fri, 1st Mar 2019: 2267.50 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, December 2018
| resolution
|
Free Download
(41 pages)
|
SH01 |
Capital declared on Fri, 14th Dec 2018: 9.30 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 3rd Aug 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH on Tue, 1st Aug 2017 to 8 Barnes Wallis Road Fareham PO15 5TU
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, August 2016
| resolution
|
Free Download
(55 pages)
|
SH01 |
Capital declared on Mon, 11th Jul 2016: 8.50 GBP
filed on: 26th, July 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
On Mon, 11th Jul 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Jul 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 8th Jul 2016: 5.96 GBP
filed on: 22nd, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Dec 2015: 2.50 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, January 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 30th Dec 2015
filed on: 22nd, January 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
On Wed, 30th Dec 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Sell Stuff Today Ltd Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH England on Thu, 8th Oct 2015 to Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH England on Thu, 8th Oct 2015 to Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Oct 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 8th Oct 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Oct 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Lipizzaner Fields Whiteley Fareham Hampshire PO15 7BH on Sun, 14th Jun 2015 to C/O Sell Stuff Today Ltd Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 14th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Sep 2014
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 2.00 GBP
capital
|
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW England on Tue, 7th Apr 2015 to 6 Lipizzaner Fields Whiteley Fareham Hampshire PO15 7BH
filed on: 7th, April 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2013
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 10th Sep 2013: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|