(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th March 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th April 2021. New Address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th March 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091117070001, created on 23rd April 2020
filed on: 3rd, May 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd July 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 17th May 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th August 2017. New Address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX. Previous address: 14 Lower Flat Temple Road Windsor Berkshire SL4 1HW
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 17th May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, October 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st August 2016: 10.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 30th June 2015 to 31st December 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th June 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2nd July 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|