CS01 |
Confirmation statement with no updates 2023/08/04
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, August 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2023/07/13.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106441920003, created on 2022/08/22
filed on: 24th, August 2022
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 106441920002, created on 2022/08/12
filed on: 15th, August 2022
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates 2022/08/04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, July 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022/05/25 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/05/25
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom on 2022/05/25 to Unit 1 Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/17
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/27
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/02/27
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/03/17 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2021/03/25 to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/17 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/17
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/07 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/02/27
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/01/08 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2019/10/30
filed on: 9th, December 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/10/30
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/30
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, June 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/12/14 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/27
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/12/14
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom on 2018/12/14 to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/02/27
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/27
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/27
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/06 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/06 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2018/02/28
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2017
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106441920001, created on 2017/09/04
filed on: 6th, September 2017
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2017/05/15.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2017
| incorporation
|
Free Download
(50 pages)
|