CS01 |
Confirmation statement with updates Tuesday 7th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th August 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th August 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: Sunday 1st November 2020) of a secretary
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL. Change occurred on Monday 16th December 2019. Company's previous address: South Street Centre 16-20 South Street Hythe Southampton SO45 6EB England.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd January 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th October 2017
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th October 2017
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th October 2017
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address South Street Centre 16-20 South Street Hythe Southampton SO45 6EB. Change occurred on Tuesday 21st November 2017. Company's previous address: Ridgeland House 165 Dyke Road Brighton East Sussex BN3 1TL United Kingdom.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2016
| incorporation
|
Free Download
(42 pages)
|