AD01 |
Change of registered address from The Rectory Canal Walk Newbury RG14 1DY England on Thu, 6th Jan 2022 to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
filed on: 6th, January 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Bell House Ashford Hill Thatcham Berks RG19 8BB on Thu, 26th Oct 2017 to The Rectory Canal Walk Newbury RG14 1DY
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Sep 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th Feb 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Fri, 22nd May 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 7th Aug 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 11th, August 2015
| resolution
|
Free Download
|
AP01 |
On Mon, 2nd Feb 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Oct 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Oct 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Oct 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Oct 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2009
filed on: 28th, November 2009
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 5th Nov 2009 new director was appointed.
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 15th Dec 2008 with complete member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(8 pages)
|
288a |
On Thu, 20th Mar 2008 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Sun, 2nd Dec 2007 with complete member list
filed on: 2nd, December 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 15th Nov 2006 with complete member list
filed on: 15th, November 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 11th, September 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 27th, January 2006
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 26/01/06 from: overdene house 49 church street theale reading berkshire RG7 5BX
filed on: 26th, January 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 8th Dec 2005 with complete member list
filed on: 8th, December 2005
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2004
filed on: 30th, March 2005
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Thu, 23rd Dec 2004 with complete member list
filed on: 23rd, December 2004
| annual return
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 17th, May 2004
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, April 2004
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2003
filed on: 28th, November 2003
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/11/03 to 31/03/03
filed on: 18th, November 2003
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 7th Nov 2003 with complete member list
filed on: 7th, November 2003
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/10/03 to 30/11/03
filed on: 30th, August 2003
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 22nd Nov 2002 New director appointed
filed on: 22nd, November 2002
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 16th Oct 2002. Value of each share 1 £, total number of shares: 100.
filed on: 15th, November 2002
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 15th Nov 2002 New secretary appointed
filed on: 15th, November 2002
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 27th Oct 2002 Director resigned
filed on: 27th, October 2002
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 27th Oct 2002 Secretary resigned
filed on: 27th, October 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2002
| incorporation
|
Free Download
(20 pages)
|