AA |
Micro company accounts made up to 31st December 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG United Kingdom on 28th October 2022 to 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 28th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Square Basing View Basingstoke Hampshire RG21 4EB England on 25th October 2021 to Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England on 3rd March 2021 to The Square Basing View Basingstoke Hampshire RG21 4EB
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Square Basing View Basingstoke Hampshire RG21 4EB England on 3rd March 2021 to The Square Basing View Basingstoke Hampshire RG21 4EB
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England on 26th May 2019 to Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF
filed on: 26th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 21st October 2018 director's details were changed
filed on: 21st, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England on 20th October 2018 to Belvedere House Basing View Basingstoke Hampshire RG21 4HG
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England on 6th December 2017 to Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 High Street Winchester Hampshire SO23 9AT on 6th December 2017 to Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 28th December 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 7th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, July 2013
| incorporation
|
Free Download
(8 pages)
|