AD01 |
Change of registered address from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England on 2023/07/24 to Long Court Farm Brocks Green Ecchinswell Newbury RG20 4UP
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Burnden House Viking Street Bolton BL3 2RR England on 2022/09/21 to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 65 Darby Green Lane Blackwater Camberley GU17 0DN England on 2021/05/28 to Burnden House Viking Street Bolton BL3 2RR
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/12 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW United Kingdom on 2021/03/12 to 65 Darby Green Lane Blackwater Camberley GU17 0DN
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 29th, March 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2020/03/01 to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW
filed on: 1st, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/07/02 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 65 Darby Green Lane Darby Green Lane Blackwater Camberley GU17 0DN
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodlands Crookham Common Road Crookham Common Thatcham RG19 8BR England on 2018/04/24 to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/01/24 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/24 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7B Walton Street Walton Street Walton on the Hill Tadworth KT20 7RW England on 2017/12/06 to Woodlands Crookham Common Road Crookham Common Thatcham RG19 8BR
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Colebrook House Ashville Way Wokingham RG41 2AR United Kingdom on 2017/11/04 to 7B Walton Street Walton Street Walton on the Hill Tadworth KT20 7RW
filed on: 4th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Woodlands, Crookham Common Thatcham Berkshire RG19 8BR on 2016/10/17 to 1 Colebrook House Ashville Way Wokingham RG41 2AR
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/01
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/01
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2009/10/03
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/01
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/07/01
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2013/06/30
filed on: 1st, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 21st, November 2012
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2012/11/21 secretary's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/15
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 24th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/15
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/05/28 secretary's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/15
filed on: 17th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/08/31
filed on: 17th, September 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/08/31
filed on: 7th, September 2009
| accounts
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 7th, September 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/08/20 with complete member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/08/31
filed on: 27th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/08/19 with complete member list
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/03 New secretary appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/03 Secretary resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/03 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/03 Director resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/03 Secretary resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/03 New secretary appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/03 Director resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/03 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2007
| incorporation
|
Free Download
(13 pages)
|