AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(20 pages)
|
CERTNM |
Company name changed hin basingstoke LIMITEDcertificate issued on 19/01/23
filed on: 19th, January 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2022 from Thu, 31st Mar 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Sep 2022
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 13th Sep 2022
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Vivek House Vivek House 65-67 Clarendon Road Watford WD17 1DS England on Tue, 13th Sep 2022 to Vivek House 65-67 Clarendon Road Watford WD17 1DS
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England on Tue, 13th Sep 2022 to Vivek House Vivek House 65-67 Clarendon Road Watford WD17 1DS
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Sep 2022
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Sep 2022
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 13th Sep 2022 new director was appointed.
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Sep 2022 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Sep 2022 new director was appointed.
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Sep 2022 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, June 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
On Tue, 25th May 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th May 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th May 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th May 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 25th May 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th May 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 25th May 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Bartholomew Lane London EC2N 2AX United Kingdom on Tue, 1st Jun 2021 to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(21 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Mar 2020
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 16th Dec 2020 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Dec 2020 new director was appointed.
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Dec 2020 new director was appointed.
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Mar 2020 director's details were changed
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Mar 2020 director's details were changed
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Great St Helen's London EC3A 6AP United Kingdom on Tue, 24th Mar 2020 to 1 Bartholomew Lane London EC2N 2AX
filed on: 24th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Aug 2019
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 25th, July 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Sep 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Fri, 20th Jul 2018 new director was appointed.
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Sep 2017
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 10th, August 2017
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 740001.00 GBP
filed on: 7th, June 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Jan 2017 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 20th Jan 2017
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 20th Jan 2017 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Old Jewry 7th Floor London EC2R 8DU England on Fri, 20th Jan 2017 to 35 Great St Helen's London EC3A 6AP
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 2nd, September 2016
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Aug 2016
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jul 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 18th, March 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Thu, 31st Dec 2015 new director was appointed.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 16th, December 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, June 2015
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 25th, June 2015
|
incorporation |
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Apr 2015
filed on: 17th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 16th Apr 2015 new director was appointed.
filed on: 17th, April 2015
|
officers |
|
AP04 |
On Thu, 19th Mar 2015, company appointed a new person to the position of a secretary
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on Thu, 9th Apr 2015 to 11 Old Jewry 7Th Floor London EC2R 8DU
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 19th Mar 2015
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 25th Feb 2015 new director was appointed.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Feb 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Feb 2015
filed on: 25th, February 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 23rd, February 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2015
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 1.00 GBP
|
capital |
|