AA |
Small-sized company accounts made up to 31st December 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 6th July 2021. New Address: 2 Old Bath Road Newbury Berkshire RG14 1QL. Previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th March 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th March 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th December 2018
filed on: 18th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th January 2019: 90100.00 GBP
filed on: 4th, February 2019
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th March 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th March 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 10th March 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th March 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st March 2012 to 31st December 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Riverbank 32 West Mills Newbury RG14 5HU United Kingdom on 22nd June 2011
filed on: 22nd, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2011
| incorporation
|
Free Download
(49 pages)
|