(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Feb 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2018
| capital
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Jun 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Jun 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jun 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Mar 2016: 100.00 GBP
capital
|
|
(CH01) On Mon, 18th Jan 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 11th Jun 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 1st Feb 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 1st Feb 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 29th Aug 2012. Old Address: 3 John of Gaunt Road Kempsford Fairford Gloucestershire GL7 4HL England
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Fri, 3rd Feb 2012. Old Address: C/O Chris Taylor Management Services Yellow House Wood Lane Hailey Witney Oxfordshire OX29 9XB United Kingdom
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 1st Feb 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 1st Feb 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 14th Feb 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 14th Feb 2011 - the day director's appointment was terminated
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 14th Feb 2011 - the day secretary's appointment was terminated
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 19th May 2010. Old Address: 2 Old Bath Road Newbury Berkshire RG14 1QL .
filed on: 19th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Apr 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 21st Apr 2009 with shareholders record
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/11/2008 from 21/22 park way newbury berks RG14 1EE united kingdom
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 99 shares from Fri, 4th Apr 2008 to Fri, 4th Apr 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 1st, October 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 14th Jul 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 14th Jul 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 10th, July 2008
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed A234 LIMITEDcertificate issued on 02/07/08
filed on: 1st, July 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2008
| incorporation
|
Free Download
(13 pages)
|