PSC04 |
Change to a person with significant control 16th May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Hlw the Square Basing View Basingstoke RG21 4EB England on 16th May 2023 to Harvey Laison, Sterling House Stroudley Road Basingstoke RG24 8UG
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 17th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 25th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Hl&W, Be Offices View Point Basing View Basingstoke RG21 4RG England on 28th May 2021 to Hlw the Square Basing View Basingstoke RG21 4EB
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE England on 3rd March 2020 to Hl&W, Be Offices View Point Basing View Basingstoke RG21 4RG
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 3rd, April 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st July 2019 to 31st March 2019
filed on: 10th, February 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 30th November 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 124 Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE England on 17th July 2018 to Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th March 2018: 2.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 6th September 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd July 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW England on 19th June 2017 to 124 Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th July 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 5th October 2015 to Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th July 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|