(AA) Dormant company accounts made up to Sat, 24th Dec 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England on Wed, 7th Jun 2023 to 56 Portswood Road Southampton SO17 2FW
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 27th Sep 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Aug 2022 new director was appointed.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 24th Dec 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 24th Dec 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 24th Dec 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 24th Dec 2018
filed on: 4th, April 2019
| accounts
|
Free Download
|
(PSC09) Withdrawal of a person with significant control statement Mon, 25th Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 24th Dec 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 24th Dec 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 24th Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O F&S Property Management 9 Carlton Crescent Southampton SO15 2EZ on Mon, 11th Apr 2016 to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 24th Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jul 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 7th Aug 2015: 9.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 15th Aug 2014
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 27th Jan 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 24th Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Jul 2014
filed on: 27th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 24th Dec 2012
filed on: 22nd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Jul 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 2nd Aug 2013: 9 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 24th Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Jul 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sun, 21st Aug 2011
filed on: 21st, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 11th Aug 2011. Old Address: 20 Vernham Road Winchester Southampton Hampshire SO22 6BS
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 24th Dec 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Jul 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Tue, 19th Jul 2011
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Sep 2010 new director was appointed.
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 24th Dec 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Feb 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Jul 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 27th Jul 2010. Old Address: Unit J Kemps Quay Industrial Marina Quayside Road Southampton Hampshire SO18 1BZ
filed on: 27th, July 2010
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 24th Dec 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sat, 21st Nov 2009. Old Address: Flat 8 Canute Castle 2 Royal Crescent Road Southampton Hampshire SO14 3FX
filed on: 21st, November 2009
| address
|
Free Download
(2 pages)
|
(288a) On Sun, 2nd Aug 2009 Director appointed
filed on: 2nd, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 2nd Aug 2009 Director appointed
filed on: 2nd, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 2nd Aug 2009 Director appointed
filed on: 2nd, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 2nd Aug 2009 Secretary appointed
filed on: 2nd, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/08/2009 from p o box 55 7 spa road london SE16 3QQ england
filed on: 2nd, August 2009
| address
|
Free Download
(1 page)
|
(288b) On Sun, 2nd Aug 2009 Appointment terminated director
filed on: 2nd, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(13 pages)
|