(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 15th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 20th July 2022.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th July 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th May 2020.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 10th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Friday 29th May 2020
filed on: 12th, October 2020
| capital
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on Friday 29th May 2020
filed on: 12th, October 2020
| capital
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2020
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 29th May 2020
filed on: 12th, October 2020
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 25th September 2020
filed on: 25th, September 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 15th June 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 29th May 2020.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th May 2020.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 15th June 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 5C, Gp Centre, Yeoman Road Ringwood Hampshire BH24 3FF. Change occurred on Sunday 17th March 2019. Company's previous address: Unit 3 the Cross House Centre Crosshouse Road Southampton SO14 5GZ.
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 27th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 30th September 2013. Originally it was Sunday 30th June 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, December 2012
| resolution
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Friday 16th November 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th November 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 16th November 2012 from Russell House Oxford Road Bournemouth Dorset BH8 8EX
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 16th November 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th October 2012.
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mensola co 125 LIMITEDcertificate issued on 18/10/12
filed on: 18th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 15th October 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 15th, June 2012
| incorporation
|
Free Download
(29 pages)
|