AP01 |
New director appointment on Monday 18th March 2024.
filed on: 21st, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th September 2023
filed on: 4th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th September 2023
filed on: 4th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 5th August 2023
filed on: 12th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Kinch Properties Limited. 1&2 the Brookside Centre Auckland Road Southampton SO15 0SD. Change occurred on Monday 31st January 2022. Company's previous address: Financial Services Ltd Auckland Road Southampton SO15 0SD England.
filed on: 31st, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 14th August 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Financial Services Ltd Auckland Road Southampton SO15 0SD. Change occurred on Thursday 12th August 2021. Company's previous address: 85 High Street Winchester SO23 9AP England.
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th March 2021.
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th March 2021
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 20th February 2021.
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 20th February 2021.
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th August 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th August 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 1st, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th August 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 3rd October 2018
filed on: 16th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th August 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 85 High Street Winchester SO23 9AP. Change occurred on Tuesday 8th August 2017. Company's previous address: 4 Ashfield Trading Estate Ashfield Road Salisbury Wiltshire SP2 7HL.
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 17th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th August 2015
filed on: 16th, December 2015
|
annual return |
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 4th, October 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th August 2014
filed on: 16th, September 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 16th September 2014
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th August 2013
filed on: 9th, October 2013
|
annual return |
Free Download
(12 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 9th October 2013
|
capital |
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th August 2012
filed on: 3rd, October 2012
|
annual return |
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 24th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Monday 15th August 2011
filed on: 12th, September 2011
|
annual return |
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 6th, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Sunday 15th August 2010
filed on: 24th, November 2010
|
annual return |
Free Download
(16 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 17th, November 2010
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 4th, August 2010
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th August 2009
filed on: 19th, March 2010
|
annual return |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2010
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 25th November 2009 from 3 the Beacon Centre Solar Way Solstice Park Amesbury Wiltshire SP4 8SZ
filed on: 25th, November 2009
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 6th, June 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/2009 from 6 the centurion centre castle gate business park old sarum salisbury wilts SP4 6QX
filed on: 23rd, January 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Friday 23rd January 2009 - Annual return with full member list
filed on: 23rd, January 2009
|
annual return |
Free Download
(5 pages)
|
288b |
On Tuesday 4th September 2007 Director resigned
filed on: 4th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 4th September 2007 Secretary resigned
filed on: 4th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 4th September 2007 New director appointed
filed on: 4th, September 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/07 from: 20 station road, radyr, cardiff, CF15 8AA
filed on: 4th, September 2007
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 4th September 2007 New secretary appointed
filed on: 4th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 4th September 2007 Director resigned
filed on: 4th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 4th September 2007 Secretary resigned
filed on: 4th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 4th September 2007 New director appointed
filed on: 4th, September 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/07 from: 20 station road, radyr, cardiff, CF15 8AA
filed on: 4th, September 2007
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 4th September 2007 New secretary appointed
filed on: 4th, September 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2007
|
incorporation |
Free Download
(13 pages)
|