TM02 |
Secretary's appointment terminated on 4th December 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th December 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 079112470004 in full
filed on: 11th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079112470005, created on 4th November 2022
filed on: 8th, November 2022
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 8.01, Network House Basing View Basingstoke RG21 4HG England on 11th October 2021 to Unit 12 Plover House Wade Road Basingstoke RG24 8PE
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079112470004, created on 20th August 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 8th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079112470003, created on 13th September 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 079112470002, created on 30th July 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2016
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Office 21 Hart House Priestley Road Basingstoke Hampshire RG24 9PU on 17th July 2018 to Suite 8.01, Network House Basing View Basingstoke RG21 4HG
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 30th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th August 2016 secretary's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 10.00 GBP
capital
|
|
CH01 |
On 11th September 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 6 Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Office 21 Hart House, Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Hungerford Close Basingstoke RG22 5FG United Kingdom on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, May 2012
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(21 pages)
|