AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 6th Dec 2023. New Address: Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL. Previous address: Arcadia House Martime Walk Ocean Village Southampton Hampshire SO14 3TL
filed on: 6th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 6th, July 2022
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Jun 2022 new director was appointed.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Jun 2022
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Jun 2022
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 23rd Jun 2022: 2.00 GBP
filed on: 30th, June 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 8th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 4th, November 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Nov 2012 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Nov 2011 with full list of members
filed on: 12th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 25th, May 2011
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Nov 2010 to Fri, 31st Dec 2010
filed on: 4th, April 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 11th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Nov 2010 with full list of members
filed on: 11th, January 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 18th Dec 2009. Old Address: Number One London Road Southampton Hampshire SO15 2AE
filed on: 18th, December 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, December 2009
|
incorporation |
Free Download
(13 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, December 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed paris 093 LIMITEDcertificate issued on 13/12/09
filed on: 13th, December 2009
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 3rd Dec 2009 to change company name
|
change of name |
|
AP01 |
On Sun, 13th Dec 2009 new director was appointed.
filed on: 13th, December 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Sun, 13th Dec 2009 - the day director's appointment was terminated
filed on: 13th, December 2009
|
officers |
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2009
|
incorporation |
Free Download
(18 pages)
|