AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th May 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th May 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Change occurred on Friday 30th April 2021. Company's previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX. Change occurred on Wednesday 15th April 2020. Company's previous address: Southgate Chambers 37 - 37 Southgate Street Winchester Hampshire SO23 9EH.
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 17th August 2016.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Tuesday 1st March 2016
filed on: 13th, September 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, September 2016
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Monday 25th January 2016
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 25th February 2015
filed on: 5th, June 2015
| document replacement
|
Free Download
(21 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Thursday 21st May 2015
filed on: 22nd, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Friday 23rd January 2015
filed on: 20th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th February 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(9 pages)
|
MR04 |
Charge 084181720001 satisfaction in full.
filed on: 11th, February 2015
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 26th, September 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Friday 28th February 2014 (was Monday 30th June 2014).
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 25th July 2014
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
350.00 GBP is the capital in company's statement on Monday 3rd March 2014
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 2nd April 2014 from , Lane End Lynch Hill Park, Whitchurch, Hants, RG28 7NF
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 19th September 2013.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084181720001
filed on: 7th, August 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2013
| incorporation
|
Free Download
(8 pages)
|