(AA) Accounts for a dormant company made up to 31st December 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(2 pages)
|
(TM01) 30th May 2023 - the day director's appointment was terminated
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 30th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2019
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 12/04/19
filed on: 24th, April 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, April 2019
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 24th April 2019: 4.01 GBP
filed on: 24th, April 2019
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 24th, April 2019
| capital
|
Free Download
(1 page)
|
(TM01) 6th April 2019 - the day director's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 5th February 2019 - the day director's appointment was terminated
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 24th January 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076626040014, created on 16th October 2017
filed on: 24th, October 2017
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 076626040008, created on 9th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076626040011, created on 9th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076626040012, created on 9th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076626040010, created on 9th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076626040009, created on 9th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076626040013, created on 9th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 076626040005 in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076626040007 in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076626040006 in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076626040003 in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076626040002 in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076626040004 in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 30th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th January 2017: 4.01 GBP
filed on: 25th, January 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th January 2017. New Address: Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR. Previous address: The Old Fire Station Cotswold Airport Cirenceseter GL7 6BA
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 24th January 2017 - the day secretary's appointment was terminated
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 24th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2017 to 31st December 2017
filed on: 24th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076626040007, created on 25th March 2015
filed on: 26th, March 2015
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076626040006, created on 19th February 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 8th June 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th June 2014: 4.00 GBP
capital
|
|
(MR01) Registration of charge 076626040005
filed on: 13th, June 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 076626040004
filed on: 27th, May 2014
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076626040003
filed on: 26th, February 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 076626040002
filed on: 29th, July 2013
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 8th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, March 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 8th June 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2011
| incorporation
|
Free Download
(22 pages)
|