CS01 |
Confirmation statement with no updates 2024-02-22
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, February 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-22
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-22
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-22
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-02-22
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-06
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-22
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-02-28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-08
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-19 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-22
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-12-08 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 1 High Street Thatcham Berks RG19 3JG. Change occurred on 2017-11-27. Company's previous address: James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-10-12 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-22
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-09-02
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-22
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-29: 1000.00 GBP
capital
|
|
AD01 |
New registered office address James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX. Change occurred on 2015-12-17. Company's previous address: Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-22
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-23: 1000.00 GBP
capital
|
|
CH01 |
On 2014-11-04 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL. Change occurred on 2014-11-04. Company's previous address: 1 High Street Thatcham, Berkshire, RG19 3JG.
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-22
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-12
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-03-08: 1000.00 GBP
filed on: 12th, March 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-25
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(7 pages)
|