AA |
Full accounts for the period ending 2023/04/30
filed on: 8th, August 2023
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2023/05/17 director's details were changed
filed on: 17th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/04/30
filed on: 2nd, November 2022
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 2022/08/03. New Address: 3 Carbis Close Port Solent Portsmouth PO6 4TW. Previous address: 70 Newlyn Way Port Solent Portsmouth PO6 4TL
filed on: 3rd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/04/30
filed on: 27th, August 2021
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/02
filed on: 2nd, March 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/04/30
filed on: 29th, July 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2019/04/30
filed on: 8th, October 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2018/04/30
filed on: 7th, October 2018
|
accounts |
Free Download
(17 pages)
|
TM01 |
2017/10/12 - the day director's appointment was terminated
filed on: 12th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/04/30
filed on: 12th, October 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2016/04/30
filed on: 6th, November 2016
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2015/04/30
filed on: 24th, November 2015
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2015/09/24 director's details were changed
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/24 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/09
|
capital |
|
CH01 |
On 2015/09/24 director's details were changed
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/04/30
filed on: 10th, November 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2014/09/24 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/25
|
capital |
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/08. New Address: 70 Newlyn Way Port Solent Portsmouth PO6 4TL. Previous address: Flat 203 Maurer Court Renaissance Walk London SE10 0SR
filed on: 8th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/04/30
filed on: 18th, October 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2013/09/24 with full list of members
filed on: 7th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/07
|
capital |
|
AA |
Full accounts for the period ending 2012/04/30
filed on: 30th, October 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2012/09/24 with full list of members
filed on: 23rd, October 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/09/24 with full list of members
filed on: 21st, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/04/30
filed on: 1st, November 2011
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 2010/04/30
filed on: 29th, October 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2010/09/24 with full list of members
filed on: 26th, October 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/09/24 director's details were changed
filed on: 26th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/10/15 from Warnford Court Throgmorton Street London EC2N 2AT
filed on: 15th, October 2010
|
address |
Free Download
(1 page)
|
TM02 |
2010/10/01 - the day secretary's appointment was terminated
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2008/09/24 with full list of members
filed on: 25th, June 2010
|
annual return |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2009/09/24
filed on: 25th, June 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2009/04/30
filed on: 3rd, November 2009
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2008/04/30
filed on: 27th, November 2008
|
accounts |
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 30/04/2008
filed on: 28th, May 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/12/11 New director appointed
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/12/11 New director appointed
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/12/11 New director appointed
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/12/11 New director appointed
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/10 Director resigned
filed on: 10th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/10 Director resigned
filed on: 10th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/10 Director resigned
filed on: 10th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/10 Director resigned
filed on: 10th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/11/09 New director appointed
filed on: 9th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/11/09 New director appointed
filed on: 9th, November 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed warnford 5 LIMITEDcertificate issued on 11/10/07
filed on: 11th, October 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed warnford 5 LIMITEDcertificate issued on 11/10/07
filed on: 11th, October 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2007
|
incorporation |
Free Download
(15 pages)
|