AD02 |
Single Alternative Inspection Location changed from 1 Byeways Highclere Newbury Hampshire RG20 9PA England at an unknown date to 78 Bartholomew Street Newbury RG14 7AB
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England on 10th July 2023 to Leytonstone House Leytonstone London E11 1GA
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 17th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th November 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 14th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 14th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 14th January 2020 secretary's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th January 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O James Cowper Llp Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX on 3rd January 2020 to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(26 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Byeways Highclere Newbury Hampshire RG20 9PA at an unknown date
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Byeways Highclere Newbury Hampshire RG20 9PA at an unknown date
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th November 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 14th November 2018 secretary's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th February 2018
filed on: 7th, February 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th January 2016: 99198.02 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 99198.02 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 23rd July 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd July 2013 secretary's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 13th March 2013
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2013
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th March 2012: 200.00 GBP
filed on: 11th, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd March 2012: 75000.00 GBP
filed on: 3rd, April 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd February 2012: 75000.00 GBP
filed on: 3rd, February 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2011
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2010
| incorporation
|
Free Download
(9 pages)
|