(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/12/04
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/12/04
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2022/01/04 - the day secretary's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/12/04
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/04
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/08/31
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/04
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Centerprise International Ltd Lime Tree Way Chineham Basingstoke RG24 8GQ
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/12/03
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/04. New Address: Unit 8 Hawthorn Close Hartwell Northampton NN7 2FA. Previous address: Hampshire International Business Park Lime Tree Way Chineham Basingstoke Hampshire RG24 8GQ
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/12/03
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/04
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2018/12/03
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 2nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/12/05
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 18th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/12/05
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 15th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/11/21 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/11/24
capital
|
|
(CH01) On 2015/06/22 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 16th, October 2015
| auditors
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 6th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/01/22.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/01/14 - the day director's appointment was terminated
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/21 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 20th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/11/21 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2013/08/31, originally was 2013/11/30.
filed on: 20th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/02/11 from 1 London Street Reading Berkshire RG1 4QW United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/08.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/02/08 - the day director's appointment was terminated
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/02/08
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/02/08 - the day director's appointment was terminated
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/02/08 - the day secretary's appointment was terminated
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/08.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yourco 259 LIMITEDcertificate issued on 11/01/13
filed on: 11th, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 21st, November 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|