AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071315740006, created on January 16, 2024
filed on: 19th, January 2024
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 20, 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2021
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 20, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071315740005, created on January 28, 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(55 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit J Lambs Farm Business Park Basingstoke Road Swallowfield Reading RG7 1PQ. Change occurred on April 17, 2019. Company's previous address: Unit B2 Lambs Farm Business Park, Basingstoke Road Swallowfield Reading Berkshire RG7 1PQ.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed nuage distribution LIMITEDcertificate issued on 01/07/16
filed on: 1st, July 2016
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 1, 2016
filed on: 1st, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 27, 2016: 2886.00 GBP
capital
|
|
AD01 |
New registered office address Unit B2 Lambs Farm Business Park, Basingstoke Road Swallowfield Reading Berkshire RG7 1PQ. Change occurred on January 27, 2016. Company's previous address: 20 Canal Reach Andwell Hook Hampshire RG27 9QN.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on January 20, 2015: 2886.00 GBP
filed on: 6th, March 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 20, 2015: 2466.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 20, 2014: 2466.00 GBP
capital
|
|
SH01 |
Capital declared on February 1, 2013: 2466.00 GBP
filed on: 20th, January 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071315740004
filed on: 18th, September 2013
| mortgage
|
Free Download
(25 pages)
|
AP01 |
On May 21, 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, February 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 12th, November 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On November 28, 2011 new director was appointed.
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to January 31, 2011 (was June 30, 2011).
filed on: 20th, July 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2010
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, April 2010
| resolution
|
Free Download
(15 pages)
|
AP01 |
On April 26, 2010 new director was appointed.
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 16, 2010: 1616.00 GBP
filed on: 26th, April 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2010
| incorporation
|
Free Download
(23 pages)
|