CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 4, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071773250003, created on February 5, 2016
filed on: 5th, February 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071773250002, created on June 19, 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address 21 Kingfisher Court Newbury Berkshire RG14 5SJ. Change occurred on May 6, 2015. Company's previous address: 21 Kingfisher Court Newbury Berkshire RG14 5SJ England.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
New registered office address 21 Kingfisher Court Newbury Berkshire RG14 5SJ. Change occurred on May 6, 2015. Company's previous address: 1 the Galloway Centre Express Way Newbury Berkshire RG14 5TL.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 2, 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 24, 2014: 1.00 GBP
capital
|
|
CH01 |
On August 20, 2012 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 24, 2014. Old Address: 1 the Galloway Centre Express Way Newbury Berkshire RG14 5TL England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 24, 2014. Old Address: Stags, Grange Farm, Long Lane, Newbury, RG14 2TF England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071773250001
filed on: 1st, May 2013
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(25 pages)
|