CH01 |
On 2023/09/01 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/09/01
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/26
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2022/04/30 to 2022/09/30
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/26
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/11/15
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
2021/11/09 - the day secretary's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/09
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/09
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/10. New Address: 62 Bartholomew Street Newbury Berkshire RG14 7BE. Previous address: 7 Foundry House Kennet Way Hungerford Berkshire RG17 0YZ England
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/11/09 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/09.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/11/09
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 16th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/26
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/07/31
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/31
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/07/10. New Address: 7 Foundry House Kennet Way Hungerford Berkshire RG17 0YZ. Previous address: 7 Foundary House Kennet Way Hungerford RG17 0YZ England
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 25th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/01/16. New Address: 7 Foundary House Kennet Way Hungerford RG17 0YZ. Previous address: Apartment 2 Crofton House Park Street Hungerford Berkshire RG17 0EA England
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/01/16
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/01/16 secretary's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/01/16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 3rd, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 12th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/26
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 27th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/27 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/26
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2016
| incorporation
|
Free Download
(27 pages)
|