(CS01) Confirmation statement with updates Friday 29th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on Tuesday 15th November 2022
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 6th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th September 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 6th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th September 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th September 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 6th September 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th July 2014 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cassini overseas LTDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, October 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 23rd October 2014
filed on: 23rd, October 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 6th September 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
(CONNOT) Change of name notice
filed on: 20th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 20th August 2014
filed on: 20th, August 2014
| resolution
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 5th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 6th September 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 4th October 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 6th September 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 6th September 2011 with full list of members
filed on: 2nd, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 26th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 6th September 2010 director's details were changed
filed on: 3rd, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 6th September 2010 with full list of members
filed on: 3rd, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 6th September 2009 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 10th March 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Tuesday 10th March 2009 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
(288b) On Thursday 28th August 2008 Appointment terminated director
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 28th August 2008 Appointment terminated secretary
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 28th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, September 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 6th, September 2007
| incorporation
|
Free Download
(13 pages)
|