AA |
Total exemption full accounts data made up to 2024-08-31
filed on: 28th, May 2025
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2024-10-27
filed on: 29th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 30th, May 2024
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 2024-04-08 - new secretary appointed
filed on: 1st, May 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2024-04-04
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Luke's House Oxford Street Newbury RG14 1JQ England to Bartholomew House 38 London Road Newbury RG14 1JX on 2024-02-14
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-27
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-27
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-07-12
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-23
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-10-20
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-01
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-23
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-12-09
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-19
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-12
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-21 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-21
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-21
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-21
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-21
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-23
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-28
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On 2019-09-11 secretary's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Feltham House London Road Newbury Berkshire RG14 1LA England to St Luke's House Oxford Street Newbury RG14 1JQ on 2019-07-30
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
AP03 |
On 2019-07-30 - new secretary appointed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-23
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-07-24
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-23
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-09-20
filed on: 20th, September 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-23
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 42 London Road Feltham House Newbury RG14 1LA England to 42 Feltham House London Road Newbury Berkshire RG14 1LA on 2017-01-24
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-23
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-23
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-23
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 292 Whalley Range Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 42 London Road Feltham House Newbury RG14 1LA on 2017-01-23
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to 292 Whalley Range Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 2016-08-03
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, August 2016
| incorporation
|
Free Download
(29 pages)
|