AD01 |
Address change date: 2022/03/25. New Address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP. Previous address: Beacon Spaces 4500 Parkway Solent Buiness Park Whiteley Hampshire PO15 7AZ
filed on: 25th, March 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/09/07. New Address: Spaces 4500 Parkway Solent Buiness Park Whiteley Hampshire PO15 7AZ. Previous address: 93 Monks Way Southampton Hampshire SO18 2LR
filed on: 7th, September 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/20. New Address: 93 Monks Way Southampton Hampshire SO18 2LR. Previous address: Suite 3 79a Grapes House Esher High Street Esher KT10 9QA England
filed on: 20th, July 2021
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 16th, March 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/02/15. New Address: Suite 3 79a Grapes House Esher High Street Esher KT10 9QA. Previous address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/16
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 27th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/16
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 16th, July 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/12/20
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/19
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 4th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/19
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 14th, June 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/04/11. New Address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE. Previous address: 55 Albert Road Richmond Surrey TW10 6DJ
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/19
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/12/19 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/12/19 with full list of members
filed on: 21st, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/21
|
capital |
|
CERTNM |
Company name changed majella LIMITEDcertificate issued on 24/12/13
filed on: 24th, December 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/12/23
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 19th, December 2013
|
incorporation |
Free Download
(43 pages)
|