(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 25th, September 2023
| accounts
|
Free Download
(42 pages)
|
(TM01) Director's appointment terminated on 30th August 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 4th April 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th April 2023
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th April 2023
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom at an unknown date to 63-65 Petty France Ground Floor London SW1H 9EU
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 4th, July 2022
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 31st May 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th April 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st May 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th February 2022
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 12th March 2021 to 63-65 Petty France Ground Floor London SW1H 9EU
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th May 2016
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th December 2017
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th November 2012
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pound Court Pound Street Newbury Berkshire RG14 6AA England on 9th June 2020 to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 21st February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 21st February 2020, company appointed a new person to the position of a secretary
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th October 2019: 100000.00 GBP
filed on: 31st, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th October 2019: 98086.00 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 25th January 2019: 98012.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 10th December 2018: 85777.00 GBP
filed on: 23rd, January 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 21st August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 29th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom on 28th June 2018 to Pound Court Pound Street Newbury Berkshire RG14 6AA
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 Lockinge Stables East Lockinge Wantage Oxfordshire OX12 8QH on 6th February 2018 to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 10th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN at an unknown date
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2nd February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 15th December 2014: 97346.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 26th February 2014
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP04) On 1st July 2014, company appointed a new person to the position of a secretary
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2013
filed on: 7th, March 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2013 to 31st March 2014
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th December 2012: 97346.00 GBP
filed on: 15th, February 2013
| capital
|
Free Download
(5 pages)
|
(AP03) On 15th February 2013, company appointed a new person to the position of a secretary
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(33 pages)
|