(CS01) Confirmation statement with no updates 30th August 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 081954830001 in full
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
(TM02) 28th September 2022 - the day secretary's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th May 2021. New Address: 23 Reading Road Cholsey Wallingford OX10 9HL. Previous address: 2 Old Bath Road Newbury Berkshire RG14 1QL
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 20th June 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th August 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th June 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 6th November 2020 secretary's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 23rd November 2020 secretary's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd June 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 3rd June 2019 - the day director's appointment was terminated
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st October 2018 secretary's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 4th June 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th June 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st August 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 1st August 2018 secretary's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th August 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 15th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 15th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th August 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th August 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed 2 new street LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th September 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th August 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit M Venture House Bone Lane Newbury Berkshire RG14 5SH England on 7th August 2013
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081954830001
filed on: 4th, July 2013
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|