(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 19th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-08-05
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 16th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-08-05
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 21st, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-08-05
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-08-05
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019-08-09
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-09
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-05
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 18th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-08-05
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-08-05
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-08-06: 4.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 23rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-08-05
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-02-26
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-08-05 with full list of members
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-22: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-08-05 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-14: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England on 2014-03-28
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 25th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 55 Tower Street Winchester Hampshire SO23 8TD United Kingdom on 2013-09-19
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-05 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-27: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 6th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 2012-08-30
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-08-05 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from the Blackberry Patch Parkstone Road Ropley Alresford Hampshire SO24 0EP United Kingdom on 2011-09-21
filed on: 21st, September 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-08-05 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 3rd, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2010-08-05 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-08-05 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-08-31
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-09-14
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 2 shares from 2008-08-05 to 2008-12-18. Value of each share 1 gbp, total number of shares: 3.
filed on: 11th, September 2009
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/09/2009 from the blackberry patch parkstone road ropley alresford hampshire SO24 0EP
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-09-11 Appointment terminated secretary
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed nomad building services LIMITEDcertificate issued on 09/02/09
filed on: 7th, February 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/01/2009 from lowndes & associates LIMITED the blackberry patch parkstone road ropley alresford hampshire SO24 0EP
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-01-27 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-01-27 Secretary appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-12-23 Appointment terminated director
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-09-23 Appointment terminated director
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-09-23 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, August 2008
| incorporation
|
Free Download
(6 pages)
|