(AA) Micro company accounts made up to 2022-12-31
filed on: 1st, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-07-04
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG United Kingdom to 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL on 2022-10-28
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-10-28 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-07-04
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-10-01 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Square Basing View Basingstoke Hampshire RG21 4EB England to Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG on 2021-10-25
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-01
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-07-04
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-04-15 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-15
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England to The Square Basing View Basingstoke Hampshire RG21 4EB on 2021-03-03
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 updates 2020-07-04
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-12-24
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-04
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF on 2019-04-13
filed on: 13th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-12
filed on: 13th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-21 director's details were changed
filed on: 21st, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2018-10-20
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-04
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80 High Street Winchester Hampshire SO23 9AT to Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF on 2017-12-06
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-04
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-28
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-04
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016-04-07 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-04 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-07-04 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-08: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-07-31 to 2013-12-31
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(8 pages)
|