AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England to Misty Farm Marlston Hermitage Berkshire RG18 9UN on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064491870001, created on Friday 22nd May 2020
filed on: 9th, June 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Griffins 1 Commerce Park Brunel Road Theale Berkshire RG7 4AB to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on Tuesday 9th May 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, February 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, February 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 7th January 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th January 2013
filed on: 12th, February 2014
| capital
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 19th November 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 7th January 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 7th January 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 27th September 2011 from Apex House 6 West Street Epsom Surrey KT18 7RG
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th December 2010 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 8th March 2011
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 8th March 2011
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 10th December 2009 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 17th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 6th February 2009
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/09/2008 from 7 trinity house, the cloisters old noking woking surrey GU22 9JA
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd September 2008 Appointment terminated director
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 23rd September 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(10 pages)
|