(PSC04) Change to a person with significant control Fri, 20th Oct 2023
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Oct 2023 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 4th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 2nd Mar 2023. New Address: 1579 London Road Leigh on Sea Essex SS9 2SG. Previous address: 1 Rookery House Grove Farm Crookham Village Hampshire GU51 5RX England
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 30th Jul 2018
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Feb 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Feb 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Dec 2022
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Dec 2022 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Feb 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Jul 2018
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 1st Apr 2022. New Address: 1 Rookery House Grove Farm Crookham Village Hampshire GU51 5RX. Previous address: Hlw the Square Basing View Basingstoke RG21 4EB England
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 28th May 2021. New Address: Hlw the Square Basing View Basingstoke RG21 4EB. Previous address: Hlw Viewpoint Basing View Basingstoke Hampshire RG21 4RG England
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 15th Jul 2020. New Address: Hlw Viewpoint Basing View Basingstoke Hampshire RG21 4RG. Previous address: Hl&W, Be Offices Viewpoint Basing View Basingstoke RG21 4RG England
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd Mar 2020. New Address: Hl&W, Be Offices Viewpoint Basing View Basingstoke RG21 4RG. Previous address: Hlw Devonshire House,Wade Road Aviary Court Basingstoke Hants RG24 8PE England
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 3rd Mar 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Mar 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 15th Mar 2019. New Address: Hlw Devonshire House,Wade Road Aviary Court Basingstoke Hants RG24 8PE. Previous address: 17 Nursery Drive Hawkwell Hockley Essex SS5 4FH
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Jul 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 1st Apr 2017: 100.00 GBP
filed on: 13th, April 2017
| capital
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 23rd Dec 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 23rd Dec 2014. New Address: 17 Nursery Drive Hawkwell Hockley Essex SS5 4FH. Previous address: 5 Gunn Close Rayleigh Essex SS6 9FW
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(22 pages)
|