CS01 |
Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Nov 2022. New Address: Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW. Previous address: Pound Court Pound Street Newbury Berkshire RG14 6AA England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 11th Jul 2018. New Address: Pound Court Pound Street Newbury Berkshire RG14 6AA. Previous address: 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Nov 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Apr 2017. New Address: 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN. Previous address: C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Feb 2017. New Address: C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN. Previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Nov 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 16th Sep 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Jul 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Nov 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 8th Dec 2014: 110.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 110.00 GBP
capital
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, April 2013
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2013
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 22nd Mar 2013
filed on: 17th, April 2013
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Nov 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd Dec 2011 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|