CS01 |
Confirmation statement with updates March 21, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to February 25, 2022 (was July 31, 2022).
filed on: 5th, January 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 26, 2022 to February 25, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Venture West Greenham Business Park Newbury Berkshire RG19 6HX. Change occurred on November 1, 2022. Company's previous address: Strattons Office Stattons Farm Kingsclere Hampshire RG20 4SZ United Kingdom.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Strattons Office Stattons Farm Kingsclere Hampshire RG20 4SZ. Change occurred on August 19, 2022. Company's previous address: Little Oaks 18 Oakfield Lane Ashford Hill Berkshire RG19 8FP United Kingdom.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On August 19, 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 26, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2021 to February 26, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Little Oaks 18 Oakfield Lane Ashford Hill Berkshire RG19 8FP. Change occurred on February 27, 2020. Company's previous address: 1 Burnham Road Tadley Hampshire RG26 4QN England.
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 27, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Burnham Road Tadley Hampshire RG26 4QN. Change occurred on September 5, 2017. Company's previous address: 11 Larch Drive Kingsclere Newbury Berkshire RG20 5NG.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to February 28, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Larch Drive Kingsclere Newbury Berkshire RG20 5NG. Change occurred on October 14, 2014. Company's previous address: C/O C/O a E Dowd Roentgen Court Roentgen Road Basingstoke Hampshire RG24 8NT.
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 22, 2014: 10.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 22, 2014. Old Address: Roentgen Court Roentgen Road Basingstoke Hampshire RG24 8NT United Kingdom
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 21, 2013: 10.00 GBP
filed on: 11th, April 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2013
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(36 pages)
|