CS01 |
Confirmation statement with no updates 2023/06/18
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/06/13 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/18
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/04/26. New Address: Unit 11 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP. Previous address: Basepoint Business Centre Caxton Close Andover SP10 3FG England
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/18
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/08/05. New Address: Basepoint Business Centre Caxton Close Andover SP10 3FG. Previous address: 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/02/16.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/16.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/02/16 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 14th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/18
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/02/14 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/01/21 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/21 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/09
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/09
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/12/21 - the day director's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/01/30
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/09
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
2017/10/11 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/25.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/16.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/07/08. New Address: 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th. Previous address: Hikenield House Icknield Way Andover Hampshire SP10 5RG
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/09 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/09 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/01/09
filed on: 9th, July 2014
| document replacement
|
Free Download
(16 pages)
|
SH02 |
Sub-division of shares on 2013/01/09
filed on: 4th, July 2014
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 1st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/09 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/05/23 from , 50 Lynx House, Baspoint Business Centre Caxton Close, Andover, Hampshire, SP10 7LB, United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/15.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2013
| incorporation
|
Free Download
(7 pages)
|