CS01 |
Confirmation statement with updates Wednesday 14th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 29 Errington Road Picket Piece Andover SP11 6XF. Change occurred on Wednesday 14th February 2024. Company's previous address: 74 Grove Road Basingstoke RG21 3BB England.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 74 Grove Road Basingstoke RG21 3BB. Change occurred on Monday 2nd September 2019. Company's previous address: 62/64 New Road Basingstoke Hampshire RG21 7PW.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 15th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 28th September 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, July 2017
| resolution
|
Free Download
|
PSC04 |
Change to a person with significant control Monday 19th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th June 2017.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 15th January 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 13th February 2013 secretary's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2013
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|