AA |
Dormant company accounts made up to June 30, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 6, 2022 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Uhy Ross Brooke 2, Old Bath Road Newbury Berkshire RG14 1QL. Change occurred on December 14, 2022. Company's previous address: 20 Denman Drive Newbury RG14 7GD England.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 6, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 26, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2022 new director was appointed.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 10, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 13, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 30, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 22, 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Denman Drive Newbury RG14 7GD. Change occurred on October 28, 2019. Company's previous address: Elendil New Road Newbury Berkshire RG14 7RX.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 23, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 22, 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On October 2, 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102412860002, created on September 11, 2018
filed on: 11th, September 2018
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 27, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2018 new director was appointed.
filed on: 3rd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2018 new director was appointed.
filed on: 3rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102412860001, created on July 17, 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
|