(CS01) Confirmation statement with no updates 2023/07/01
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/07/01
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2022/01/14.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/01/06
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/01
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/07/01
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/07/01
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/05/23 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017/09/01
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/01
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2018/01/26.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/09/01
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017/08/23, company appointed a new person to the position of a secretary
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/08/23
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 105a Station Road Netley Abbey Southampton Hampshire SO31 5AH England on 2017/08/22 to Two Ways Cottage South Street Kington Magna Gillingham Dorset SP8 5ET
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/01
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/01/01 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(4 pages)
|
(CH03) On 2016/10/31 secretary's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/10/31 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Amberley Close North Baddesley Southampton Hampshire SO52 9HG on 2016/10/31 to 105a Station Road Netley Abbey Southampton Hampshire SO31 5AH
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/17
filed on: 17th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/26
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/05
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 8th, April 2015
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2014/09/10
filed on: 1st, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/19.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/26
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/26
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 1st, May 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011/10/10 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/26
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/11/09 from C/O H. Willis & T. Miskin 3 Waterloo Mills Hainsworth Road Silsden Keighley West Yorkshire BD20 0ET United Kingdom
filed on: 9th, November 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 105 SO31 5GG LIMITEDcertificate issued on 18/08/11
filed on: 18th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/08/08
change of name
|
|
(AD01) Change of registered office on 2011/08/15 from 19 Cranmore Netley Abbey SO31 5GG United Kingdom
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, July 2011
| incorporation
|
Free Download
(20 pages)
|