CS01 |
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 2nd Feb 2021 - the day director's appointment was terminated
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Thu, 8th Oct 2020 - the day director's appointment was terminated
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 15th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 10th Apr 2019
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 29th Mar 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 29th Mar 2019 - the day secretary's appointment was terminated
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Aug 2018 new director was appointed.
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 14th Aug 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Aug 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Aug 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Jul 2018 new director was appointed.
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Jul 2018 new director was appointed.
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Mon, 23rd Oct 2017
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 23rd Oct 2017 - the day secretary's appointment was terminated
filed on: 24th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Oct 2017. New Address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: 48 Queen Anne Street London W1G 9JJ England
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 27th Mar 2017 - the day director's appointment was terminated
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Mar 2017. New Address: Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: 11 Little Park Farm Road Fareham Hampshire PO15 5SW
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Mar 2017 new director was appointed.
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 27th Mar 2017
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 27th Mar 2017 - the day director's appointment was terminated
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 27th Mar 2017 - the day secretary's appointment was terminated
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Feb 2017. New Address: 11 Little Park Farm Road Fareham Hampshire PO15 5SW. Previous address: Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP United Kingdom
filed on: 28th, February 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2016, no shareholders list
filed on: 7th, July 2016
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 48 Queen Anne Street London W1G 9JJ. Previous address: Harold Benjamin Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 13th, August 2015
|
accounts |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ.
filed on: 31st, July 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2015
|
incorporation |
Free Download
(35 pages)
|