(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/09/15
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/09/29
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/15
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 28th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/09/15
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/09/15
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/09/30 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/30
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/15
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, October 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/09/15
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/09/21
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/09/21 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/07/19
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/07/19
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/07/19
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/07/19 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/19.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/19. New Address: 2 Old Bath Road Newbury Berkshire RG14 1QL. Previous address: Waterman's Vineyard Lordine Lane Ewhurst Green TN32 5TL England
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/15
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, September 2016
| incorporation
|
Free Download
(10 pages)
|