CS01 |
Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 6th Feb 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 4th Feb 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Coach House Worting Park Basingstoke RG23 8PX England on Tue, 4th Feb 2020 to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England on Tue, 4th Feb 2020 to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AP04 |
On Tue, 4th Feb 2020, company appointed a new person to the position of a secretary
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Dec 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 26th Oct 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Jun 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 31st Oct 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Fri, 28th Oct 2016 secretary's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Frank Bailey and Partners 19 New Road Basingstoke RG21 7PR on Mon, 3rd Oct 2016 to The Coach House Worting Park Basingstoke RG23 8PX
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 26th Oct 2015
filed on: 7th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 26th Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Jan 2014 new director was appointed.
filed on: 27th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Jan 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 26th Oct 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 26th Oct 2012
filed on: 11th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU United Kingdom
filed on: 11th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Aug 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Aug 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
On Tue, 14th Aug 2012, company appointed a new person to the position of a secretary
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Aug 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Aug 2012
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 10th Aug 2012. Old Address: 47 Castle Street Reading RG1 7SR United Kingdom
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Aug 2012
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 26th Oct 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(26 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|