AA |
Micro company accounts made up to 28th February 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th October 2022. New Address: Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW. Previous address: Pound Court Pound Street Newbury Berkshire RG14 6AA England
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 24th August 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th June 2018. New Address: Pound Court Pound Street Newbury Berkshire RG14 6AA. Previous address: C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 12th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st December 2017: 120.00 GBP
filed on: 21st, February 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st March 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 19th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
30th June 2016 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th January 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th January 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 23rd October 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd October 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd October 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom on 30th September 2013
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th January 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st January 2011 to 28th February 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th January 2011 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 27th January 2011 director's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX United Kingdom on 2nd December 2010
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th January 2010: 120.00 GBP
filed on: 16th, February 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
19th January 2010 - the day director's appointment was terminated
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(22 pages)
|