AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Friday 23rd September 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Devonshire House Aviary Court Basingstoke RG24 8PE England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on Monday 15th August 2022
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(32 pages)
|
AD01 |
Registered office address changed from Pinewood Crockford Lane Basingstoke RG24 8AL England to Devonshire House Aviary Court Basingstoke RG24 8PE on Thursday 31st March 2022
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th October 2021.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th October 2021.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Number One Waterton Park Bridgend CF31 3PH United Kingdom to Pinewood Crockford Lane Basingstoke RG24 8AL on Monday 10th August 2020
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 067770720001, created on Monday 18th May 2020
filed on: 21st, May 2020
| mortgage
|
Free Download
(27 pages)
|
CH01 |
On Friday 5th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP England to Number One Waterton Park Bridgend CF31 3PH on Friday 8th June 2018
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Tuesday 4th April 2017.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th April 2017.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th April 2017.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th April 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(26 pages)
|
AUD |
Auditor's resignation
filed on: 18th, October 2016
| auditors
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hmt Llp the Hub Station Road Henley on Thames Oxfordshire RG9 1AY to C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP on Friday 30th September 2016
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 30th, January 2015
| auditors
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Hmt Llp the Hub Station Road Henley on Thames Oxfordshire RG9 1AY on Thursday 22nd January 2015
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 30th September 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 5th March 2014 from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th September 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 30th September 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 30th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 30th September 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 30th September 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 28th October 2010 from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th June 2010 from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR
filed on: 9th, June 2010
| address
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 30th September 2009
filed on: 30th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd September 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 23rd September 2009 Appointment terminated director
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd September 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2008
| incorporation
|
Free Download
(17 pages)
|