CS01 |
Confirmation statement with no updates 2023/11/13
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/13
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 102 Greenham Business Park Greenham Thatcham RG19 6HN England at an unknown date to 54 Grenadier Gardens Thatcham RG19 4PN
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/08/15 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/15
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/15
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 102 Greenham Business Park Greenham Thatcham RG19 6HN England on 2022/08/15 to 36 Queens Road Newbury RG14 7NE
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/13
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/13
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/13
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/14 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 102 New Greenham Park Greenham Thatcham Berkshire RG19 6HN United Kingdom at an unknown date to 102 Greenham Business Park Greenham Thatcham RG19 6HN
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/13
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 102 New Greenham Park Greenham Thatcham West Berkshire RG19 6HN on 2018/11/14 to 102 Greenham Business Park Greenham Thatcham RG19 6HN
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/13
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/13
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 20th, June 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/13
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 14th, January 2015
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2014/06/01 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/13
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/13
capital
|
|
CH03 |
On 2014/09/01 secretary's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 13th, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/13
filed on: 17th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 7th, March 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/13
filed on: 22nd, November 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2012/07/31 secretary's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 10th, August 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/13
filed on: 21st, November 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2011/08/11
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 10th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/13
filed on: 17th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/11/30
filed on: 12th, March 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/13
filed on: 9th, December 2009
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/11/30
filed on: 1st, April 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2008/12/03 with complete member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/04/2008 from 15 sandleford lane greenham newbury berkshire RG19 8XQ
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/11/07 from: 15 sandleford road, greenham newbury berkshire RG19 8XQ
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2007
| incorporation
|
Free Download
(15 pages)
|