AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 13 Brading Close Southampton Hampshire SO16 3DS. Change occurred on January 19, 2021. Company's previous address: Lyndum House 12 High Street Petersfield GU32 3JG England.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lyndum House 12 High Street Petersfield GU32 3JG. Change occurred on February 26, 2020. Company's previous address: Unit 16 Enterprise Road Waterlooville PO8 0BT England.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 11, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 11, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 21, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 16 Enterprise Road Waterlooville PO8 0BT. Change occurred on December 5, 2017. Company's previous address: C/O Pbs Ltd 11 Cumberland Place Office 11 Southampton SO15 2BH England.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Pbs Ltd 11 Cumberland Place Office 11 Southampton SO15 2BH. Change occurred on January 12, 2016. Company's previous address: C/O Taba Ltd 11 ( Offices 2&3) Cumberland Place Southampton Hampshire SO15 2BH.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 12, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(12 pages)
|
AP01 |
On September 3, 2013 new director was appointed.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2013: 100.00 GBP
capital
|
|
CH04 |
Secretary's name changed on January 1, 2013
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uknirvana LIMITEDcertificate issued on 17/07/13
filed on: 17th, July 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 5, 2013. Old Address: C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to August 31, 2011 (was February 28, 2012).
filed on: 10th, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 19, 2011. Old Address: C/O Taba Ltd 2a/3a Bedford Place Southampton Hampshire SO15 2DB
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: August 19, 2011) of a secretary
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 27, 2010. Old Address: Upper Office 16-22 the Polygon Southampton Hampshire SO15 2BN
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 22, 2009 new director was appointed.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2009
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/2009 from c/o mr j crocombe/ power accountax 8C high street southampton hampshire SO14 2DH
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/09/2008 from 39 breach avenue southbourne emsworth PO10 8NB
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(13 pages)
|