AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, May 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW. Change occurred on 2022-11-10. Company's previous address: Pound Court Pound Street Newbury Berkshire RG14 6AA England.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 25th, May 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 14th, June 2021
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 063683860007 in full
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063683860008, created on 2020-12-18
filed on: 22nd, December 2020
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 063683860006 in full
filed on: 28th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, May 2020
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 063683860007, created on 2019-12-20
filed on: 23rd, December 2019
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 29th, November 2019
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 063683860006, created on 2019-08-30
filed on: 30th, August 2019
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, June 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, July 2018
| accounts
|
Free Download
(15 pages)
|
CH03 |
On 2018-07-13 secretary's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-07-13 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-13 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pound Court Pound Street Newbury Berkshire RG14 6AA. Change occurred on 2018-07-16. Company's previous address: 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN. Change occurred on 2018-06-01. Company's previous address: Fountain House South Horizon West Canal View Road Newbury Berkshire RG14 5XF England.
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Fountain House South Horizon West Canal View Road Newbury Berkshire RG14 5XF. Change occurred on 2018-05-21. Company's previous address: Unit 2 Pipers Court Berkshire Drive Thatcham Berkshire RG19 4ER.
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 7th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, January 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 063683860005, created on 2016-08-12
filed on: 22nd, August 2016
| mortgage
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-11
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-12
filed on: 14th, October 2015
| annual return
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, July 2015
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 29th, April 2015
| mortgage
|
Free Download
|
AAMD |
Amended total exemption full accounts data made up to 2014-03-31
filed on: 21st, February 2015
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 6th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-12
filed on: 20th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-12
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-09-13: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 15th, August 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 15th, December 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-12
filed on: 4th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, September 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 9th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-12
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, April 2011
| mortgage
|
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 11th, March 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-12
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010-09-12 secretary's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-07
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-09-12 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-12-07
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-11-29
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 26th, November 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-12
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/02/2009 from unit 2 pipers court berkshire drive thatcham berkshire RG19 4ER
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/2009 from unit 10 orchard business park cottismore farm orchard business park, newbury berkshire RG20 4SY
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-09-23 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 30th, July 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 13th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 13th, February 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2007
| mortgage
|
Free Download
(11 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2007
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(12 pages)
|