CS01 |
Confirmation statement with updates 22nd January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 14th April 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th April 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th April 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th April 2023 secretary's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th April 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd August 2023. New Address: 48 York Road Newbury Berks RG14 7NR. Previous address: 44 Epsom Crescent Newbury Berks RG14 7TR England
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th October 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2021 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th October 2021 secretary's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th January 2022. New Address: 44 Epsom Crescent Newbury Berks RG14 7TR. Previous address: 9 Austen Gardens Newbury Berks RG14 7UB England
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st January 2020: 6.00 GBP
filed on: 27th, August 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st January 2020: 6.00 GBP
filed on: 27th, August 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 18th July 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 18th July 2019 secretary's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st July 2019. New Address: 9 Austen Gardens Newbury Berks RG14 7UB. Previous address: 1 Lynmouth Cottages Water Street Hampstead Norreys Thatcham RG18 0SF England
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th February 2018. New Address: 1 Lynmouth Cottages Water Street Hampstead Norreys Thatcham RG18 0SF. Previous address: 29 Icomb Close Toothill Swindon Wiltshire SN5 8HH England
filed on: 4th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th February 2018. New Address: 1 Lynmouth Cottages Water Street Hampstead Norreys Thatcham RG18 0SF. Previous address: 1 Lynmouth Cottages Water Street Hampstead Norreys Thatcham RG18 0SF England
filed on: 4th, February 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 4th February 2017
filed on: 4th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(10 pages)
|