(AD01) Registered office address changed from Unit 3 Studland Industrial Estate Ball Hill Newbury Berkshire RG20 0PW to Unit C Kennetside Off Bone Lane Newbury Berkshire RG14 5PX on December 6, 2023
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, March 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, March 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, March 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on February 28, 2023: 300000.00 GBP
filed on: 28th, February 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 11, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On December 4, 2014 secretary's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On December 4, 2014 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2014 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 11, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 4, 2014 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2014 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 Unit3 Studland Estate Ball Hill Newbury Berkshire England to Unit 3 Studland Industrial Estate Ball Hill Newbury Berkshire RG20 0PW on July 28, 2014
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Studland Estate Ball Hill Newbury Berkshire RG20 0PQ to Unit 3 Unit3 Studland Estate Ball Hill Newbury Berkshire on July 25, 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 11, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 11, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 11, 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 11, 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 11, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 10, 2010 secretary's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 11, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 22, 2010
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 8, 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 22, 2010
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 8, 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 16, 2009
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(8 pages)
|
(288a) On April 22, 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 12, 2008
filed on: 12th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On March 5, 2008 Appointment terminate, director
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2007 Director resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2007 Director resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to March 2, 2007
filed on: 2nd, March 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 2, 2007
filed on: 2nd, March 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2006
filed on: 23rd, November 2006
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2006
filed on: 23rd, November 2006
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 25/10/06 from: 183 east new greenham park newbury berkshire RG19 6HN
filed on: 25th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/06 from: 183 east new greenham park newbury berkshire RG19 6HN
filed on: 25th, October 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 12, 2006
filed on: 12th, May 2006
| annual return
|
Free Download
(8 pages)
|
(363a) Annual return made up to May 12, 2006
filed on: 12th, May 2006
| annual return
|
Free Download
(8 pages)
|
(288b) On February 20, 2006 Secretary resigned
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 20, 2006 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 20, 2006 Secretary resigned
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 20, 2006 New secretary appointed;new director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 20, 2006 New secretary appointed;new director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 20, 2006 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 20, 2006 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 20, 2006 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2005
filed on: 15th, November 2005
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2005
filed on: 15th, November 2005
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 23/06/05 from: 27 herd street marlborough wiltshire SN8 1DG
filed on: 23rd, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/06/05 from: 27 herd street marlborough wiltshire SN8 1DG
filed on: 23rd, June 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on June 13, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on June 13, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, June 2005
| capital
|
Free Download
(2 pages)
|
(363s) Annual return made up to April 14, 2005
filed on: 14th, April 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to April 14, 2005
filed on: 14th, April 2005
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2004
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2004
| incorporation
|
Free Download
(15 pages)
|