(PSC07) Cessation of a person with significant control Sunday 11th June 2023
filed on: 25th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 5th June 2022.
filed on: 25th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 12th June 2022
filed on: 25th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 25th June 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed scma LTDcertificate issued on 19/01/23
filed on: 19th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control Saturday 17th December 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 17th December 2022
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS. Change occurred on Thursday 15th December 2022. Company's previous address: 63 Westwood Road Hilsea Portsmouth Hampshire PO2 9QP England.
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st September 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 13th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 63 Westwood Road Hilsea Portsmouth Hampshire PO2 9QP. Change occurred on Monday 25th April 2022. Company's previous address: Unit 38 Andersons Road Southampton Hampshire SO14 5FE England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 19th December 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th January 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd July 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 38 Andersons Road Southampton Hampshire SO14 5FE. Change occurred on Thursday 2nd April 2020. Company's previous address: Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS United Kingdom.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Saturday 2nd July 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 1st July 2016.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS. Change occurred on Monday 4th July 2016. Company's previous address: Unit 38 Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE England.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 38 Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE. Change occurred on Monday 27th June 2016. Company's previous address: Unit O105 20 Manor House Avenue Millbrook Southampton SO15 0LF.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit O105 20 Manor House Avenue Millbrook Southampton SO15 0LF. Change occurred on Monday 8th December 2014. Company's previous address: Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit O105 20 Manor House Avenue Millbrook Southampton SO15 0LF. Change occurred on Monday 8th December 2014. Company's previous address: Unit O105 20 Manor House Avenue Millbrook Southampton SO15 0LF England.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd October 2013
capital
|
|
(AD01) Change of registered office on Wednesday 23rd October 2013 from Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd October 2013.
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 23rd October 2013 from Unit S1 Winchester House 35 Carlton Crescent Southampton SO15 2UB United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, September 2013
| incorporation
|
|