| AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2025
filed on: 8th, October 2025
| accounts
|
Free Download
(9 pages)
|
| CS01 |
Confirmation statement with no updates Wednesday 19th February 2025
filed on: 19th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2024
filed on: 21st, November 2024
| accounts
|
Free Download
(8 pages)
|
| CS01 |
Confirmation statement with no updates Monday 19th February 2024
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(9 pages)
|
| CS01 |
Confirmation statement with no updates Sunday 19th February 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
| CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 3rd, February 2022
| accounts
|
Free Download
(8 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(9 pages)
|
| CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
| MR01 |
Registration of charge 107571770007, created on Friday 11th December 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(4 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(9 pages)
|
| MR04 |
Charge 107571770003 satisfaction in full.
filed on: 21st, May 2020
| mortgage
|
Free Download
(1 page)
|
| MR01 |
Registration of charge 107571770006, created on Tuesday 19th May 2020
filed on: 21st, May 2020
| mortgage
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates Wednesday 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with updates Saturday 14th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
| AD01 |
New registered office address Tudor House 16 Cathedral Road Cardiff CF11 9LJ. Change occurred on Friday 16th August 2019. Company's previous address: Laurelwood Riverview Road Pangbourne Reading RG8 7AU England.
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
| CH01 |
On Thursday 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
| CH01 |
On Thursday 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
| AD01 |
New registered office address Laurelwood Riverview Road Pangbourne Reading RG8 7AU. Change occurred on Monday 25th March 2019. Company's previous address: Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP England.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
| AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
| CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
| MR01 |
Registration of charge 107571770005, created on Friday 7th September 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(20 pages)
|
| MR01 |
Registration of charge 107571770004, created on Friday 27th July 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(6 pages)
|
| AD01 |
New registered office address Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP. Change occurred on Friday 26th January 2018. Company's previous address: Laurelwood Riverview Road Pangbourne RG8 7AU England.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
| MR01 |
Registration of charge 107571770003, created on Thursday 4th January 2018
filed on: 5th, January 2018
| mortgage
|
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with updates Thursday 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
| MR01 |
Registration of charge 107571770002, created on Thursday 14th September 2017
filed on: 19th, September 2017
| mortgage
|
Free Download
(5 pages)
|
| MR01 |
Registration of charge 107571770001, created on Thursday 31st August 2017
filed on: 2nd, September 2017
| mortgage
|
Free Download
(5 pages)
|
| NEWINC |
Company registration
filed on: 5th, May 2017
| incorporation
|
Free Download
(13 pages)
|