AA |
Micro company accounts made up to 2022-09-30
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-07-15
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 19th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Freemans House 127a High Street Hungerford RG17 0DL. Change occurred on 2016-11-01. Company's previous address: Unit 7 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-30
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-30: 2.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, October 2015
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 3 in full
filed on: 10th, October 2015
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 2 in full
filed on: 10th, October 2015
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 4 in full
filed on: 6th, October 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067372490005, created on 2015-09-22
filed on: 25th, September 2015
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-30
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-15: 2.00 GBP
capital
|
|
AD01 |
New registered office address Unit 7 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP. Change occurred on 2014-12-15. Company's previous address: 12 West Mills Yard Kennet Road Newbury Berks RG14 5LP.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Unit 7 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP. Change occurred at an unknown date. Company's previous address: 12 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 8th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-30
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-20: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-06-28
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-06-28
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-09-30: 2.00 GBP
filed on: 2nd, May 2013
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2012-09-30
filed on: 2nd, May 2013
| capital
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2012-03-31 (was 2012-09-30).
filed on: 4th, January 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 4th, December 2012
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-30
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-30
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from 6 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England at an unknown date
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 West Mills Kennet Road Newbury Berkshire RG14 5LP on 2010-11-10
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-30
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-08-10 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-03-31
filed on: 4th, October 2010
| accounts
|
Free Download
(14 pages)
|
CH03 |
On 2009-11-11 secretary's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-11 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-11-11
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-30
filed on: 11th, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2009-03-31
filed on: 30th, October 2009
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, January 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, January 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2009-01-19 Director appointed
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-01-19 Director appointed
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-01-06 Appointment terminated director
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, December 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2008
| incorporation
|
Free Download
(15 pages)
|