AA |
Micro company accounts made up to 30th April 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 30th, July 2022
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 30th, July 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 24th, July 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th April 2022
filed on: 30th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 70 Gloucester Drive Basingstoke RG22 4PH United Kingdom on 30th April 2022 to 54 Gloucester Drive Basingstoke RG22 4PH
filed on: 30th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 30th April 2022 director's details were changed
filed on: 30th, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th April 2022 secretary's details were changed
filed on: 30th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 23rd June 2020 to 70 Gloucester Drive Basingstoke RG22 4PH
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 19th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 19th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 14.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th May 2015: 14.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 1st August 2013: 14.00 GBP
filed on: 12th, August 2013
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st February 2013 secretary's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2013 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, March 2013
| mortgage
|
Free Download
(10 pages)
|
AAMD |
Amended accounts made up to 30th April 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, January 2013
| mortgage
|
Free Download
(11 pages)
|
AP03 |
On 10th December 2012, company appointed a new person to the position of a secretary
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st March 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winton House Winton Square Winchester Road Basingstoke Hants RG21 8EN on 29th November 2011
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(18 pages)
|