TM01 |
Director's appointment was terminated on Saturday 16th September 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th September 2023.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Deanwood Farm Stockcross Newbury Berkshire RG20 8JL. Change occurred on Thursday 9th September 2021. Company's previous address: The Rectory 1 Toomers Wharf, Canal Walk Newbury Berkshire RG14 1DY.
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 12th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 12th April 2021 secretary's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Friday 1st February 2019) of a secretary
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th October 2017
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th October 2017.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 28th September 2016.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th September 2016
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th April 2016
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th April 2016.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 20th August 2016 secretary's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 20th August 2016 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 20th July 2015.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th July 2015
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
CH03 |
On Monday 1st July 2013 secretary's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 1st July 2013 secretary's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(13 pages)
|
SH01 |
is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
AP01 |
New director appointment on Tuesday 6th August 2013.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th August 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 6th August 2013 secretary's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th May 2012.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th May 2012.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 12th October 2011 from 2B Northbrook Court Park Street Newbury Berkshire RG14 1EA
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th August 2011
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 5th October 2010) of a secretary
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th October 2010.
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th July 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(11 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 25th May 2010 from Old School House 42 High Street Hungerford Berkshire RG17 0NF
filed on: 25th, May 2010
| address
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 9th July 2009 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(6 pages)
|
190 |
Location of debenture register
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On Tuesday 3rd March 2009 Appointment terminated secretary
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 10th November 2008 Director and secretary appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th November 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th November 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th November 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th November 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 30th July 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 8th, May 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to Thursday 23rd August 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Thursday 23rd August 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to Thursday 27th July 2006 - Annual return with full member list
filed on: 27th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Thursday 27th July 2006 - Annual return with full member list
filed on: 27th, July 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On Friday 29th July 2005 New director appointed
filed on: 29th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 29th July 2005 New director appointed
filed on: 29th, July 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/07/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 20th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 20th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 20th July 2005 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 20th July 2005 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 20th July 2005 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 20th July 2005 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 20th July 2005 Director resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 20th July 2005 Director resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2005
| incorporation
|
Free Download
(11 pages)
|