CS01 |
Confirmation statement with updates 2024/03/04
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2022/10/31
filed on: 27th, July 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/03/04
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 10th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/03/04
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 30th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/03/04
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2019/10/31
filed on: 26th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/03/04
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2018/10/31
filed on: 17th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/03/04
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, November 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/10/31
filed on: 12th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/03/04
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2017/10/31, originally was 2018/01/31.
filed on: 6th, October 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/12
filed on: 12th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
2017/09/01 - the day secretary's appointment was terminated
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/09/01 - the day director's appointment was terminated
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/09/12
filed on: 12th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/12. New Address: Laurence Walter House Addison Road Sudbury CO10 2YW. Previous address: Redmayne Engineering Ltd. Gordleton Industrial Estate, Hannah Way Pennington Lymington Hampshire SO41 8JD
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/12
filed on: 12th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/01/31
filed on: 17th, July 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017/03/04
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/01/31
filed on: 29th, September 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 2016/03/04 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/01/31
filed on: 21st, August 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2015/03/04 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
504719.00 GBP is the capital in company's statement on 2015/03/09
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/01/31
filed on: 13th, May 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2014/03/04 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
504719.00 GBP is the capital in company's statement on 2014/03/20
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/01/31
filed on: 18th, June 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2013/03/04 with full list of members
filed on: 15th, April 2013
|
annual return |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, February 2013
|
auditors |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 17th, September 2012
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 6th, September 2012
|
miscellaneous |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/01/31
filed on: 30th, August 2012
|
accounts |
Free Download
(25 pages)
|
AD01 |
Change of registered office on 2012/04/30 from Station Approach Brockenhurst Hampshire SO42 7TW
filed on: 30th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/04 with full list of members
filed on: 19th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/01/31
filed on: 31st, May 2011
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2011/03/04 with full list of members
filed on: 10th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/01/31
filed on: 19th, May 2010
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2010/03/04 with full list of members
filed on: 9th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2009/01/31
filed on: 13th, July 2009
|
accounts |
Free Download
(27 pages)
|
363a |
Annual return up to 2009/03/18 with shareholders record
filed on: 18th, March 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2008
|
mortgage |
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 03/04/08
filed on: 9th, April 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, April 2008
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, March 2008
|
incorporation |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, March 2008
|
incorporation |
Free Download
(5 pages)
|
288a |
On 2008/03/27 Director appointed
filed on: 27th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/03/27 Appointment terminated director
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2008 from 1 london road southampton hampshire SO15 2AE
filed on: 27th, March 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/03/27 Appointment terminated secretary
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
225 |
Curr sho from 31/03/2009 to 31/01/2009
filed on: 27th, March 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 2008/03/27 Secretary appointed
filed on: 27th, March 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed paris 053 LIMITEDcertificate issued on 19/03/08
filed on: 15th, March 2008
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2008
|
incorporation |
Free Download
(18 pages)
|