(CS01) Confirmation statement with no updates 8th March 2025
filed on: 4th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2024
filed on: 31st, December 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd December 2022. New Address: Lindenmuth House 37 Greenham Business Park Greenham Thatcham RG19 6HW. Previous address: Pound Court Pound Street Newbury Berkshire RG14 6AA England
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 22nd December 2020 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 26th September 2018. New Address: Pound Court Pound Street Newbury Berkshire RG14 6AA. Previous address: 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2nd October 2015. New Address: 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN. Previous address: C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd April 2014: 27600.00 GBP
capital
|
|
(CH03) On 27th September 2013 secretary's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 31st March 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 15a Kingfisher Court Hambridge Road Newbury RG14 5SJ on 1st October 2013
filed on: 1st, October 2013
| address
|
|
(AR01) Annual return drawn up to 8th March 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd March 2012: 27600.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
(CH03) On 8th March 2012 secretary's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th March 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On 25th November 2011 secretary's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 25th November 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th March 2011: 100.00 GBP
filed on: 21st, March 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX United Kingdom on 21st March 2011
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 9th March 2011 - the day director's appointment was terminated
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(22 pages)
|