(CS01) Confirmation statement with no updates 2024/02/10
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 1st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/02/10
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/10
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/02/10
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/01/28
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/01/07
filed on: 7th, January 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/02
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/08/02
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/08/02
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/02
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/02
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/05/05. New Address: Unit B22 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL. Previous address: 20 Naish Drive Gosport Hants PO12 4AP
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/02 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/08/02 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/08/02 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/08/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/09/17.
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/08/02 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) 2012/09/17 - the day secretary's appointment was terminated
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011/08/02 director's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/08/02 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/08/02 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 2nd, July 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 1st, December 2009
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/08/02 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2009
| gazette
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/02/23 with shareholders record
filed on: 23rd, February 2009
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/2008 from 69 high street lee on solent hampshire PO13 9BU
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed shanghai bay trading LIMITEDcertificate issued on 13/08/08
filed on: 9th, August 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/09/30
filed on: 31st, July 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to 2008/01/11 with shareholders record
filed on: 11th, January 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2008/01/11 with shareholders record
filed on: 11th, January 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/09/30
filed on: 7th, June 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 7th, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2006/09/30
filed on: 7th, June 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 7th, June 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 2006/10/12 with shareholders record
filed on: 12th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/10/12 with shareholders record
filed on: 12th, October 2006
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 2nd, August 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 2nd, August 2005
| incorporation
|
Free Download
(14 pages)
|