CS01 |
Confirmation statement with updates November 6, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 29, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 20, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 20, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 29, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 14, 2023
filed on: 28th, February 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 28th, February 2023
| resolution
|
Free Download
(1 page)
|
CH01 |
On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from October 31, 2021 to March 31, 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on March 29, 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 6, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 10, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 10, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 6, 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Holly Dene Tubbs Lane Highclere Newbury Berkshire RG20 9PP to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on January 8, 2016
filed on: 8th, January 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 6, 2014 with full list of members
filed on: 15th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 15, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2013 to October 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On September 9, 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 6, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 10, 2013: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|