(CS01) Confirmation statement with no updates 2024/03/02
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/02
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/02
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/02
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/02
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/02
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/03/02
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/02
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/02
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, February 2016
| resolution
|
Free Download
(8 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/12/14
filed on: 5th, January 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/09/02.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/02.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/02
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/09/02
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 2015/12/23 to Unit 62 Enfield Industrial Estate Redditch Worcestershire B97 6DE
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/02
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2014/07/23
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/07/23.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 29th, April 2014
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, April 2014
| resolution
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/02
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/02
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/02
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/03/06 from 24 - 32 London Road Newbury Berkshire RG14 1JX England
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/16.
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2011
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|