(CS01) Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Fri, 20th Aug 2021 - the day director's appointment was terminated
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 7th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Sep 2020: 180.00 GBP
filed on: 20th, November 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 30th Sep 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Sep 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 30th Sep 2020: 106.00 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 23rd Jan 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 5th Apr 2018. New Address: Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG. Previous address: 31 Basepoint Business Centre 1, Winnall Valley Road Winchester Hampshire SO23 0LD
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 17th Jan 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Jan 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed david mead accountants LTDcertificate issued on 27/05/15
filed on: 27th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Tue, 26th May 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Apr 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 14th Feb 2013. Old Address: 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(35 pages)
|