AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-08-19
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-08-19
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021-08-18 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-19
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, March 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2020-08-14
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-19
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020-08-14
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-24
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-24
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-07-24
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-27
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 11th, February 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2020
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB. Change occurred on 2020-01-10. Company's previous address: Mill House Overbridge Square Hambridge Lane Newbury RG14 5UX United Kingdom.
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-06-14
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 23rd, May 2019
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-29
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-11-23
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-02
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-25
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-31
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-25
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-08-31 to 2017-03-31
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, August 2016
| incorporation
|
Free Download
|