CS01 |
Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Mar 2020. New Address: Newbury Rugby Club Monks Lane Newbury RG14 7RW. Previous address: 8 Chandos Road Newbury RG14 7EE England
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 5th Mar 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 4th Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jun 2018 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th Apr 2018. New Address: 8 Chandos Road Newbury RG14 7EE. Previous address: Croft House 14 Northcroft Lane Newbury Berkshire RG14 1BU
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Nov 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sun, 6th Nov 2016 new director was appointed.
filed on: 19th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 6th Nov 2016 - the day director's appointment was terminated
filed on: 19th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Nov 2015, no shareholders list
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
TM01 |
Fri, 20th Mar 2015 - the day director's appointment was terminated
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Mar 2015 new director was appointed.
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Mar 2015 new director was appointed.
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Mar 2015 new director was appointed.
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Mar 2015 - the day director's appointment was terminated
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 20th Mar 2015 - the day director's appointment was terminated
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed interakt community theatre and arts CICcertificate issued on 06/03/15
filed on: 6th, March 2015
| change of name
|
Free Download
(28 pages)
|
AA01 |
Extension of current accouting period to Sat, 28th Feb 2015
filed on: 2nd, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Nov 2014, no shareholders list
filed on: 30th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Nov 2013, no shareholders list
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Tue, 10th Sep 2013 - the day director's appointment was terminated
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Nov 2012, no shareholders list
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jan 2012. Old Address: Morpheus Theatre Phoenix Centre Newtown Road Newbury Berkshire RG14 7EB
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Dec 2011 new director was appointed.
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 22nd Dec 2011 new director was appointed.
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|