AD01 |
New registered office address Flat 12 44 Finchampstead Road Wokingham RG40 2NN. Change occurred on Saturday 17th February 2024. Company's previous address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom.
filed on: 17th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2024
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Change occurred on Thursday 25th March 2021. Company's previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th July 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 21st September 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 21st September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th April 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 30th April 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 2nd May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX. Change occurred on Tuesday 2nd May 2017. Company's previous address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 6th, January 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd January 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2015
| incorporation
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 16th January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|