(CS01) Confirmation statement with no updates 2023/12/16
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/12/16
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 093572540002 satisfaction in full.
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 093572540001
filed on: 4th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 093572540002
filed on: 4th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/12/16
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2021/03/02
filed on: 11th, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, March 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, March 2021
| incorporation
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2021
| capital
|
Free Download
(2 pages)
|
(SH01) 196.09 GBP is the capital in company's statement on 2021/03/02
filed on: 14th, March 2021
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/12/16
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 11th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2020/12/10. New Address: 8 Grass Hill Grass Hill Caversham Reading Berkshire RG4 7TJ. Previous address: Construction House Winchester Road Burghclere Newbury Berkshire RG20 9EQ
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/16
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/12/16
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2018/09/19.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/16
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016/12/16
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093572540002, created on 2016/05/24
filed on: 25th, May 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 093572540001, created on 2016/05/18
filed on: 19th, May 2016
| mortgage
|
Free Download
(41 pages)
|
(CH01) On 2016/03/03 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/10/05 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/01/13. New Address: Construction House Winchester Road Burghclere Newbury Berkshire RG20 9EQ. Previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/16 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|
(NEWINC) Company registration
filed on: 16th, December 2014
| incorporation
|
Free Download
(32 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/16
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|