CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom on Tue, 13th Jun 2023 to Twelve Quays House Egerton Wharf Wirral CH41 1LD
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 30th Apr 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Apr 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Mar 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on Wed, 21st Apr 2021 to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 30th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 21st Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091078170001, created on Fri, 20th Jul 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Flat 12 Bishops Wharf House 51 Parkgate Road London SW11 4NA on Mon, 10th Jul 2017 to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Hurst House High Street Ripley Surrey GU23 6AY on Tue, 16th Aug 2016 to Flat 12 Bishops Wharf House 51 Parkgate Road London SW11 4NA
filed on: 16th, August 2016
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 Roland Way London SW7 3RE on Wed, 28th Oct 2015 to Hurst House High Street Ripley Surrey GU23 6AY
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|