AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Jul 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 12th Apr 2023 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, October 2021
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2021
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 5th Oct 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Oct 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Jul 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 31st Jul 2020. New Address: Unit 2 Dores Lane Braishfield Romsey SO51 0QJ. Previous address: Unit 67 Basepoint Centres Ltd Abbeypark Ind Est Romsey Hants SO51 9AQ England
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 3rd Mar 2019
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 3rd Mar 2019
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 3rd Mar 2019
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Feb 2020 new director was appointed.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Feb 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Mar 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 27th Mar 2019: 200.00 GBP
filed on: 30th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084743900001, created on Wed, 23rd Jan 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
|
AD01 |
Address change date: Wed, 17th Oct 2018. New Address: Unit 67 Basepoint Centres Ltd Abbeypark Ind Est Romsey Hants SO51 9AQ. Previous address: Unit 51 Basepoint Centres Ltd Abbey Park Industrial Estate Premier Way Romsey Hants SO51 9AQ United Kingdom
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Oct 2018. New Address: Unit 51 Basepoint Centres Ltd Abbey Park Industrial Estate Premier Way Romsey Hants SO51 9AQ. Previous address: The Office Mainstone Barn Romsey Southampton Hampshire SO51 6BA
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 18th Jun 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 3rd Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2015. New Address: The Office Mainstone Barn Romsey Southampton Hampshire SO51 6BA. Previous address: Formakin Farm Gotham Cranborne Wimborne Dorset BH21 5QY England
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
filed on: 3rd, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Mar 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 22nd Jul 2014. New Address: Formakin Farm Gotham Cranborne Wimborne Dorset BH21 5QY. Previous address: Heatherfield Sandleheath Fordingbridge Hampshire SP6 1PP
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Apr 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 2nd Jan 2014. Old Address: C/O C/O Deberah Smith 15 the Old Post Office Edmonsham Wimborne D BH21 5RG United Kingdom
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 28th May 2013: 100.00 GBP
filed on: 29th, May 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th May 2013 new director was appointed.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th May 2013 new director was appointed.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 24th May 2013 - the day director's appointment was terminated
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|