AP04 |
On Fri, 15th Mar 2024, company appointed a new person to the position of a secretary
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Jun 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 28th Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG United Kingdom on Fri, 28th Oct 2022 to 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Oct 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, March 2022
| incorporation
|
Free Download
(21 pages)
|
AP01 |
On Wed, 5th Jan 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Dec 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Square Basing View Basingstoke Hampshire RG21 4EB England on Mon, 25th Oct 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 Sun, 1st Aug 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Jul 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Feb 2021 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England on Tue, 23rd Feb 2021 to The Square Basing View Basingstoke Hampshire RG21 4EB
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Sep 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Aug 2020 new director was appointed.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 62 - 64 New Road Basingstoke Hampshire RG21 7PW England on Thu, 30th Apr 2020 to Belvedere House Basing View Basingstoke Hampshire RG21 4HG
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Nov 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Sep 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 30th Sep 2019: 20000.00 GBP
filed on: 4th, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, September 2019
| resolution
|
Free Download
(20 pages)
|
CH01 |
On Tue, 20th Aug 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 20th Aug 2019: 1000.00 GBP
filed on: 4th, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Aug 2019: 1000.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Mon, 5th Aug 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 21st Oct 2018 director's details were changed
filed on: 21st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 1 Faraday Court Basingstoke Hampshire RG24 8PF England on Mon, 17th Sep 2018 to 62 - 64 New Road Basingstoke Hampshire RG21 7PW
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 2nd Dec 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Jan 2017 new director was appointed.
filed on: 14th, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Dec 2016
filed on: 12th, December 2016
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2017 to Sat, 31st Dec 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU England on Fri, 9th Dec 2016 to Unit 1 Faraday Court Basingstoke Hampshire RG24 8PF
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Apr 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|