AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ. Change occurred on Thursday 18th March 2021. Company's previous address: 60-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 11th September 2017.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Friday 5th August 2016) of a secretary
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60-64 New Road Basingstoke Hampshire RG21 7PW. Change occurred on Monday 12th September 2016. Company's previous address: 5 Gabriel Crescent Swindon Wiltshire SN25 2AT.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, August 2016
| resolution
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067650570001, created on Thursday 13th November 2014
filed on: 17th, November 2014
| mortgage
|
Free Download
(30 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd December 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd December 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd December 2010
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On Tuesday 9th December 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/12/2008 from 31 corsham street london N1 6DR
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 9th December 2008 Appointment terminated director
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2008
| incorporation
|
Free Download
(17 pages)
|