(CS01) Confirmation statement with no updates Friday 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 20th December 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 13 Dellands Overton Basingstoke RG25 3LD. Change occurred on Sunday 5th March 2023. Company's previous address: 1 Minerva House Calleva Park Aldermaston Reading RG7 8NA England.
filed on: 5th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 26th October 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 26th October 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Minerva House Calleva Park Aldermaston Reading RG7 8NA. Change occurred on Friday 19th June 2020. Company's previous address: Unit 12 Unit 12, Cufaude Lane Bramley Tadley Hampshire RG26 5DL England.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 6th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 12 Unit 12, Cufaude Lane Bramley Tadley Hampshire RG26 5DL. Change occurred on Wednesday 23rd October 2019. Company's previous address: Unit 12 Cufaude Lane Bramley Tadley RG26 5DL England.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 22nd October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 19th October 2019.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 12 Cufaude Lane Bramley Tadley RG26 5DL. Change occurred on Tuesday 22nd October 2019. Company's previous address: 38 Bridge Street Bridge Street Andover SP10 1BW England.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 22nd October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 38 Bridge Street Bridge Street Andover SP10 1BW. Change occurred on Wednesday 5th July 2017. Company's previous address: South Building Upper Farm Wootton St. Lawrence Basingstoke RG23 8PE United Kingdom.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, January 2016
| incorporation
|
Free Download
(33 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|