AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 7th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th March 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 8th March 2020
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 8th March 2020
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 8th March 2020
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on Friday 27th September 2019
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 18th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 7th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
CERTNM |
Company name changed ns pomroy LTDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 23rd July 2014
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd July 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 23rd July 2014.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd July 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 7th March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
CERTNM |
Company name changed j plan office contracts LIMITEDcertificate issued on 21/03/13
filed on: 21st, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 21st March 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 21st March 2013.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2013
| incorporation
|
Free Download
(32 pages)
|