AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 19 Fawconer Road Kingsclere Newbury RG20 5RL. Change occurred on Wednesday 21st June 2023. Company's previous address: 19 Fawconer Road Kingsclere Newbury RG20 5RL England.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Fawconer Road Kingsclere Newbury RG20 5RL. Change occurred on Wednesday 21st June 2023. Company's previous address: 10 Beech Court Hurst Reading RG10 0RQ England.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 22nd June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 21st June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Beech Court Hurst Reading RG10 0RQ. Change occurred on Thursday 21st June 2018. Company's previous address: Frith Common Barn Wolverton Tadley RG26 5RX England.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 2nd March 2017 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd March 2017 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st August 2017 secretary's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Frith Common Barn Wolverton Tadley RG26 5RX. Change occurred on Wednesday 4th October 2017. Company's previous address: Wheathold Annexe Wheathold Wolverton Tadley RG26 5SA England.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd May 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Wheathold Annexe Wheathold Wolverton Tadley RG26 5SA. Change occurred on Tuesday 2nd May 2017. Company's previous address: 301 Andover Road Newbury Berks RG14 6PS United Kingdom.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd March 2017.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd March 2017.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 2nd March 2017) of a secretary
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd March 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, March 2017
| incorporation
|
Free Download
(37 pages)
|