(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-07-11
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-07-11
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-07-11
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2019-12-29 to 2019-12-28
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-11
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2018-12-30 to 2018-12-29
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-11
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 081387090001, created on 2019-03-08
filed on: 21st, March 2019
| mortgage
|
Free Download
(53 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-11
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-07-11
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-07-01
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnersh Grayshott Road Headley Down Bordon Hampshire GU35 8JQ England to Queens Head Village Street Petersfield GU32 2AH on 2017-08-16
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-11
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2016-05-01
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-07-31 to 2016-12-31
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suites C & D the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to Winnersh Grayshott Road Headley Down Bordon Hampshire GU35 8JQ on 2016-05-26
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-12-01
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-07-11 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-08-08 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-08-08 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2013-10-25: 100.00 GBP
capital
|
|
(CERTNM) Company name changed regina culina LTDcertificate issued on 17/07/12
filed on: 17th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2012-07-11
change of name
|
|
(TM02) Secretary appointment termination on 2012-07-11
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(AP04) On 2012-07-11 - new secretary appointed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(38 pages)
|