(CS01) Confirmation statement with no updates 1st February 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England on 26th January 2023 to 13 the Maples Chandler's Ford Eastleigh SO53 1DZ
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th November 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Keel Close Interchange Park Portsmouth Hampshire PO3 5QD England on 13th April 2021 to The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 7th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 8th January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th October 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th August 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th October 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Steam E Technology Limited Lysses Court Fareham PO16 7BE England on 1st November 2019 to 3 Keel Close Interchange Park Portsmouth Hampshire PO3 5QD
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 24th January 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Steam E Holdings Limited Lysses Court Fareham PO16 7BE England on 4th October 2018 to Steam E Technology Limited Lysses Court Fareham PO16 7BE
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Spur Road Portsmouth Hampshire PO6 3EB United Kingdom on 4th October 2018 to Steam E Holdings Limited Lysses Court Fareham PO16 7BE
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th February 2017
filed on: 9th, February 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
|
(AA01) Current accounting period shortened from 31st January 2018 to 30th November 2017
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2017
| incorporation
|
Free Download
(13 pages)
|