(MR01) Registration of charge 098962100002, created on February 28, 2024
filed on: 28th, February 2024
| mortgage
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 2, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address St. Martins Business Centre Chequers Lane Eversley Cross Hook Hampshire RG27 0NY. Change occurred on September 11, 2023. Company's previous address: 5,6 & 7 Church Cottage House Church Square Basingstoke Hampshire RG21 7QW England.
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 2, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5,6 & 7 Church Cottage House Church Square Basingstoke Hampshire RG21 7QW. Change occurred on September 14, 2020. Company's previous address: Unit 7 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 9, 2017
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 22, 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On April 4, 2017 secretary's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 4, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 16, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 7 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF. Change occurred on August 3, 2016. Company's previous address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 31, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 098962100001, created on May 31, 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(37 pages)
|
(SH01) Capital declared on May 17, 2016: 100.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 8, 2015) of a secretary
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 8, 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 8, 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 8, 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on December 1, 2015: 1.00 GBP
capital
|
|