CS01 |
Confirmation statement with no updates 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 24th March 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
22nd March 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th March 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th December 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 15th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 5th April 2018. New Address: Peake House 112 Newtown Road Newbury Berkshire RG14 7EB. Previous address: 2 st. Johns Avenue Hillmorton Rugby Warwickshire CV22 5HR
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 1st December 2015 secretary's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th December 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th January 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 19th August 2014. New Address: 2 St. Johns Avenue Hillmorton Rugby Warwickshire CV22 5HR. Previous address: 90 Park Road Rugby Warwickshire CV21 2QX
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 18th August 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th December 2013: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 15th December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, June 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 22nd, June 2011
| resolution
|
Free Download
(43 pages)
|
AR01 |
Annual return drawn up to 15th December 2010 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 15th March 2011
filed on: 15th, March 2011
| officers
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Tudor Road Newbury Berkshire RG14 7PU on 20th January 2011
filed on: 20th, January 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2010 to 30th April 2011
filed on: 29th, November 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Priory Road Newbury Berkshire RG14 7QN United Kingdom on 23rd September 2010
filed on: 23rd, September 2010
| address
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(50 pages)
|