CS01 |
Confirmation statement with updates 2024-01-29
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 15th, January 2024
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 107961110006, created on 2023-12-20
filed on: 21st, December 2023
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 107961110005, created on 2023-12-20
filed on: 21st, December 2023
| mortgage
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with updates 2023-05-19
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-12-14
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-14
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL. Change occurred on 2022-06-23. Company's previous address: Venture West Greenham Business Park Greenham Thatcham RG19 6HX England.
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 21st, June 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2022-05-19
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-05-18
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 5th, January 2022
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-25
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 8th, April 2021
| accounts
|
Free Download
(46 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-25
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-12-23
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-05
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-05
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-25
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-25
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019-09-25
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-10-22
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-08-28
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 4th, September 2019
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-18
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107961110004, created on 2019-03-11
filed on: 14th, March 2019
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 107961110003, created on 2019-03-11
filed on: 13th, March 2019
| mortgage
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-31
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-05
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-25
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 2017-08-22
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-08-22: 957.50 GBP
filed on: 25th, September 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-09-25
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-20
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 2017-09-20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-24
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Venture West Greenham Business Park Greenham Thatcham RG19 6HX. Change occurred on 2017-08-23. Company's previous address: C/O Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU United Kingdom.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2017
| resolution
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 2017-07-07: 935.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-07-07: 935.00 GBP
filed on: 3rd, August 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-07
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-07
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-07
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-07
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107961110002, created on 2017-07-07
filed on: 13th, July 2017
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 107961110001, created on 2017-07-07
filed on: 11th, July 2017
| mortgage
|
Free Download
(34 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2017
| incorporation
|
Free Download
(10 pages)
|