AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 1st, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 18th July 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cqrs nominees LIMITEDcertificate issued on 09/12/22
filed on: 9th, December 2022
| change of name
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: Friday 9th December 2022) of a member
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Pound Lane Godalming GU7 1BX. Change occurred on Friday 9th December 2022. Company's previous address: Brimpton Mill Brimpton Road Brimpton Reading RG7 4SG England.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brimpton Mill Brimpton Road Brimpton Reading RG7 4SG. Change occurred on Thursday 7th January 2021. Company's previous address: 14a High Street Wendover Aylesbury Buckinghamshire HP22 6EA England.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st December 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st December 2020.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 1st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 14a High Street Wendover Aylesbury Buckinghamshire HP22 6EA. Change occurred on Monday 5th October 2015. Company's previous address: 39 Alma Road St Albans Hertfordshire AL1 3AT.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 25th June 2014
capital
|
|
NEWINC |
Company registration
filed on: 24th, June 2013
| incorporation
|
Free Download
(23 pages)
|