TM01 |
1st March 2024 - the day director's appointment was terminated
filed on: 5th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th February 2024
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, February 2024
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, February 2024
|
incorporation |
Free Download
(11 pages)
|
TM01 |
15th September 2023 - the day director's appointment was terminated
filed on: 15th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
31st August 2023 - the day director's appointment was terminated
filed on: 1st, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th August 2023
filed on: 30th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th July 2023. New Address: Grosvenor House Office 1F10 Basing View Basingstoke RG21 4HG. Previous address: Network House Basing View Basingstoke Hampshire RG21 4HG United Kingdom
filed on: 27th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 10th, May 2023
|
accounts |
Free Download
(24 pages)
|
TM01 |
15th October 2022 - the day director's appointment was terminated
filed on: 17th, October 2022
|
officers |
Free Download
(1 page)
|
TM02 |
1st January 2022 - the day secretary's appointment was terminated
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(23 pages)
|
AD01 |
Address change date: 13th December 2018. New Address: Network House Basing View Basingstoke Hampshire RG21 4HG. Previous address: Belvedere Basing View Basingstoke Hampshire RG21 4HG
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd May 2017
filed on: 23rd, May 2017
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, May 2017
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(24 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th April 2016: 1664599.00 GBP
|
capital |
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 22nd, April 2015
|
accounts |
|
AR01 |
Annual return drawn up to 25th March 2015 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Statement of Capital on 22nd April 2015: 1664599.00 GBP
|
capital |
|
AP01 |
New director was appointed on 9th January 2015
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th January 2015 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th January 2015 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA. Previous address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England
filed on: 29th, December 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 4th, July 2014
|
accounts |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 17th, June 2014
|
auditors |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, May 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD at an unknown date
filed on: 23rd, May 2014
|
address |
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 23rd, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th March 2014 with full list of members
filed on: 23rd, May 2014
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, May 2014
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 6th, May 2014
|
resolution |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th April 2014: 1664599.00 GBP
filed on: 6th, May 2014
|
capital |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 29th April 2014
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2014
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
29th April 2014 - the day director's appointment was terminated
filed on: 29th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th April 2014
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
29th April 2014 - the day director's appointment was terminated
filed on: 29th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 21st, March 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 25th March 2013 with full list of members
filed on: 9th, April 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th January 2013: 1664392.00 GBP
filed on: 27th, March 2013
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 25th March 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 13th, September 2011
|
accounts |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 9th June 2011: 1656070.00 GBP
filed on: 3rd, August 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th March 2011 with full list of members
filed on: 28th, March 2011
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th November 2010: 1656070.00 GBP
filed on: 19th, January 2011
|
capital |
Free Download
(4 pages)
|
CH01 |
On 17th December 2010 director's details were changed
filed on: 19th, January 2011
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 13th, January 2011
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 6th, December 2010
|
resolution |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2nd November 2010: 1500001.00 GBP
filed on: 26th, November 2010
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 23rd, August 2010
|
accounts |
Free Download
(20 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, April 2010
|
address |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 13th, April 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th March 2010 with full list of members
filed on: 6th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(3 pages)
|
363a |
Annual return up to 20th April 2009 with shareholders record
filed on: 20th, April 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 16th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 16th April 2009 Appointment terminated director
filed on: 16th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 7th April 2009 Appointment terminated director
filed on: 7th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 28th March 2009 Appointment terminated director and secretary
filed on: 28th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 27th March 2009 Director appointed
filed on: 27th, March 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 18th September 2008 Director appointed
filed on: 18th, September 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 3rd, June 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 05/04/2008 from belvedere house basing view basingstoke hampshire RG21 4HG
filed on: 5th, April 2008
|
address |
Free Download
(1 page)
|
288a |
On 28th March 2008 Director appointed
filed on: 28th, March 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 28th March 2008 Secretary appointed
filed on: 28th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th March 2008 Director appointed
filed on: 28th, March 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 28th March 2008 Director appointed
filed on: 28th, March 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 27th March 2008 Appointment terminated director
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 27th March 2008 Appointment terminated secretary
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, February 2008
|
incorporation |
Free Download
(17 pages)
|