AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st September 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG United Kingdom on 28th October 2022 to 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 28th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 10th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2022
filed on: 10th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 19th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from PO Box 7016 Priestley Road Basingstoke Hampshire RG24 9AA England on 10th May 2022 to Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st August 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 7016 PO Box 7016 Basingstoke Hampshire RG24 4LU England on 3rd March 2021 to PO Box 7016 Priestley Road Basingstoke Hampshire RG24 9AA
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England on 11th June 2020 to PO Box 7016 Belvedere House Basingstoke Hampshire RG24 4LU
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 7016 Belvedere House Basingstoke Hampshire RG24 4LU England on 11th June 2020 to PO Box 7016 PO Box 7016 Basingstoke Hampshire RG24 4LU
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England on 1st July 2019 to Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 21st October 2018 director's details were changed
filed on: 21st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st October 2018 director's details were changed
filed on: 21st, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England on 20th October 2018 to Belvedere House Basing View Basingstoke Hampshire RG21 4HG
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England on 30th September 2017 to Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF
filed on: 30th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Farady Court Rankine Road Basingstoke Hampshire RG24 8PF on 30th September 2017 to Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF
filed on: 30th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2016
filed on: 28th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lancaster Court Barnes Wallis Road Fareham Hampshire PO15 5TU England on 3rd January 2017 to Unit 1 Farady Court Rankine Road Basingstoke Hampshire RG24 8PF
filed on: 3rd, January 2017
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Moorside Road Winchester Hampshire SO23 7RX England on 5th November 2015 to Lancaster Court Barnes Wallis Road Fareham Hampshire PO15 5TU
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd September 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|