CS01 |
Confirmation statement with no updates 2023/11/05
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 1st, March 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 110485110001, created on 2023/02/06
filed on: 8th, February 2023
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/05
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2022/06/06. New Address: Unit 4 Long Lane Odiham Hook RG29 1JE. Previous address: Basepoint Business Centre Stroudley Road Basingstoke Hampshire RG24 8UP England
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/04. New Address: Basepoint Business Centre Stroudley Road Basingstoke Hampshire RG24 8UP. Previous address: Viewpoint Basing View Basingstoke RG21 4RG England
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/06/16 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/16
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/05
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/03/31. New Address: Viewpoint Basing View Basingstoke RG21 4RG. Previous address: The Well House, 4 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL United Kingdom
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/11/05
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/11/06
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/11/05
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/01
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/11/11
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/05
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/09/06. New Address: The Well House, 4 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL. Previous address: 21 Stratfield Road Stratfield Road Basingstoke RG21 5RS United Kingdom
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2017
| incorporation
|
Free Download
(8 pages)
|