TM01 |
Director's appointment terminated on 31st January 2024
filed on: 6th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 19th July 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081493760003, created on 13th July 2022
filed on: 20th, July 2022
|
mortgage |
Free Download
(13 pages)
|
AP03 |
On 1st July 2022, company appointed a new person to the position of a secretary
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st July 2022
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th July 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th February 2021
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 21st, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 17th April 2019 secretary's details were changed
filed on: 17th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 3rd August 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 3rd August 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 28th June 2017, company appointed a new person to the position of a secretary
filed on: 29th, June 2017
|
officers |
Free Download
|
TM02 |
Secretary's appointment terminated on 28th June 2017
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th July 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 14th March 2016
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th March 2015
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2015
filed on: 23rd, July 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 7th April 2015
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 081493760002, created on 17th March 2015
filed on: 17th, March 2015
|
mortgage |
Free Download
(13 pages)
|
CH01 |
On 5th August 2014 director's details were changed
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th March 2014 director's details were changed
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Springpark House Basing View Basingstoke Hampshire RG21 4HG at an unknown date
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Springpark House Basing View Basingstoke Hampshire RG21 4HG on 4th August 2014 to Overton Farm Business Centre Maisemore Gloucestershire GL2 8HR
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Springpark House Basing View Basingstoke Hampshire RG21 4HG at an unknown date
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Springpark House Basing View Basingstoke Hampshire RG21 4HG at an unknown date
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Springpark House Basing View Basingstoke Hampshire RG21 4HG at an unknown date
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 21st July 2014
filed on: 4th, August 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 081493760001
filed on: 26th, November 2013
|
mortgage |
Free Download
(30 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2013
filed on: 22nd, August 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit a8 Elmbridge Court Farm Cheltenham Road East Gloucester GL3 1JZ United Kingdom on 22nd August 2013
filed on: 22nd, August 2013
|
address |
Free Download
(1 page)
|
AP03 |
On 22nd August 2013, company appointed a new person to the position of a secretary
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 13th May 2013
filed on: 19th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th November 2012
filed on: 28th, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2013 to 31st January 2013
filed on: 14th, November 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Broadmead Liveries Silver Street Sway Hampshire SO41 6DG United Kingdom on 13th September 2012
filed on: 13th, September 2012
|
address |
Free Download
(1 page)
|
AP02 |
New person appointed on 13th September 2012 to the position of a member
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th July 2012
filed on: 19th, July 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2012
|
incorporation |
Free Download
(7 pages)
|