(AD01) Change of registered address from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on Wed, 20th Apr 2022 to Bizspace Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP
filed on: 20th, April 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 93 Monks Way Southampton Hampshire SO18 2LR on Sat, 4th Sep 2021 to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
filed on: 4th, September 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 99 Leigh Road Eastleigh Hampshire SO50 9DR on Thu, 10th Dec 2020 to 93 Monks Way Southampton Hampshire SO18 2LR
filed on: 10th, December 2020
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Ballards Lane Finchley London N3 1XW on Thu, 16th Apr 2020 to 99 Leigh Road Eastleigh Hampshire SO50 9DR
filed on: 16th, April 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2020 to Fri, 28th Feb 2020
filed on: 12th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Oct 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 31st Mar 2014 from Fri, 28th Feb 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Feb 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 10th Aug 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2012
| incorporation
|
Free Download
(43 pages)
|