CS01 |
Confirmation statement with no updates Friday 10th November 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 3rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2019
| dissolution
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 24th December 2018
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th November 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 6th November 2015, no shareholders list
filed on: 2nd, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 6th November 2014, no shareholders list
filed on: 6th, November 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to 1 Blacksmiths St. Mary Bourne Andover Hampshire SP11 6RE on Thursday 4th September 2014
filed on: 4th, September 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th July 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th July 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
On Thursday 22nd May 2014 - new secretary appointed
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 9th November 2013, no shareholders list
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 9th November 2012, no shareholders list
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 19th November 2012 from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 9th November 2011, no shareholders list
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2010
| incorporation
|
Free Download
(17 pages)
|