(AD01) Registered office address changed from The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to The Incuhive Space Hursley Park Road Hursley Winchester SO21 2JN on Monday 6th March 2023
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR on Friday 27th May 2022
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Mill Building 31 Chatsworth Road Worthing BN11 1LY England to 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on Tuesday 6th July 2021
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dial House Govett Avenue Shepperton TW17 8AG England to The Mill Building 31 Chatsworth Road Worthing BN11 1LY on Monday 14th September 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 9th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 14th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th December 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to Dial House Govett Avenue Shepperton TW17 8AG on Thursday 15th June 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 9th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 30th November 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 9th December 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 10th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2011 to Thursday 30th June 2011
filed on: 10th, September 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th December 2010
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th December 2010.
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, December 2010
| incorporation
|
Free Download
(43 pages)
|