CS01 |
Confirmation statement with no updates 9th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Rivermead Business Park Pipers Way Thatcham RG19 4EP England on 6th April 2023 to 72-73 Bartholomew Street Newbury RG14 5DU
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England on 6th September 2019 to Unit 4 Rivermead Business Park Pipers Way Thatcham RG19 4EP
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from James Cowper Kreston Mill House Overbridge Square, Hambridge Lane Newbury RG14 5UX England on 30th August 2018 to C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 30th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 13th October 2016
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Rivermead Business Park Pipers Way Thatcham RG19 4EP England on 17th May 2017 to James Cowper Kreston Mill House Overbridge Square, Hambridge Lane Newbury RG14 5UX
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2016
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st August 2016
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st August 2016
filed on: 28th, September 2016
| officers
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th August 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 1.00 GBP
capital
|
|