AD01 |
Registered office address changed from Kirkpatrick and Hopes Ltd Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB England to 2 Lime Crescent Siddington Cirencester GL7 6GU on 2024-05-16
filed on: 16th, May 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-12-07
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-12-07
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-10-13
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-12-07
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Overdene House 49 Church Street Theale Reading RG7 5BX United Kingdom to Kirkpatrick and Hopes Ltd Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB on 2021-03-22
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 2nd, March 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-01-08
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-01
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-07
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-07
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-04-01: 53864.00 GBP
filed on: 15th, November 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-07
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-02-13
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-07
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-21
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-05-24: 47198.00 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 12th, September 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-01-03
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Queen Street Place London EC4R 1BE to Overdene House 49 Church Street Theale Reading RG7 5BX on 2017-07-11
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 4th, July 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-29
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 5th, May 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2016-03-21: 43411.00 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-03-31
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-02-29
filed on: 3rd, May 2016
| officers
|
Free Download
(4 pages)
|
AP03 |
On 2016-02-29 - new secretary appointed
filed on: 3rd, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-02-29
filed on: 3rd, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-02-29
filed on: 3rd, May 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2015
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2015-12-14: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|