CS01 |
Confirmation statement with updates January 26, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 26, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 26, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 26, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control July 24, 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 24, 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 24, 2020 new director was appointed.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 25, 2019
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094069820002, created on April 24, 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB. Change occurred on January 10, 2020. Company's previous address: Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England.
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 25, 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 26, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on January 10, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX. Change occurred on August 10, 2018. Company's previous address: C/O James Cowper Kreston Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England.
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 26, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control October 30, 2016
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 4, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 4, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 4, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094069820001, created on October 31, 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O James Cowper Kreston Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX. Change occurred on November 1, 2016. Company's previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2015: 300.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 1, 2015: 200.00 GBP
filed on: 1st, May 2015
| capital
|
Free Download
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to February 28, 2015
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|
SH01 |
Capital declared on January 26, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|