(AD01) Address change date: 2023/05/09. New Address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP. Previous address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
filed on: 9th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/09/16. New Address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ. Previous address: 93 Monks Way Southampton Hampshire SO18 2LR
filed on: 16th, September 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/12/11. New Address: 93 Monks Way Southampton Hampshire SO18 2LR. Previous address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
filed on: 11th, December 2020
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/18. New Address: 99 Leigh Road Eastleigh Hampshire SO50 9DR. Previous address: Basis House 117 Seaside Road Eastbourne BN21 3PH England
filed on: 18th, June 2020
| address
|
Free Download
(2 pages)
|
(TM01) 2019/11/30 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/19. New Address: Basis House 117 Seaside Road Eastbourne BN21 3PH. Previous address: Eco Innovation Centre Peterscourt City Road Peterborough Cambridgeshire PE1 1SA
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/18.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/21
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/08/21
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 19th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/08/21
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) 2016/12/20 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/12/20 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/12/20 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/21
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/08/21 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/08/21 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/08/04.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/08/04.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed regen investments LIMITEDcertificate issued on 01/08/14
filed on: 1st, August 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/07/09
filed on: 9th, July 2014
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/08/21 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/09/19 from C/O C/O Bairead Consulting Limited Peartree Farm Thorney Road Guyhirn Wisbech Cambridgeshire PE13 4AG England
filed on: 19th, September 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, August 2012
| incorporation
|
Free Download
(23 pages)
|