(CS01) Confirmation statement with updates Sat, 27th Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Fri, 26th May 2017. New Address: Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY. Previous address: 130 High Street Hungerford Berkshire RG17 0DL
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 17th Feb 2015: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 11th Feb 2014: 120.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 1st Nov 2013: 120.00 GBP
filed on: 13th, December 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 3rd Apr 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 2nd Apr 2013. Old Address: C/O Assets Outsourcing Ltd Chiltern Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 21st Sep 2011 new director was appointed.
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 8th Aug 2011. Old Address: 34 Chapel Street Thatcham Berkshire RG18 4QL
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Sun, 28th Feb 2010 to Wed, 31st Mar 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Feb 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Feb 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Feb 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Fri, 20th Feb 2009 Director appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/02/2009 from hawthorns the green, brightwalton newbury berkshire RG20 7BH
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On Fri, 20th Feb 2009 Director appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Sun, 8th Feb 2009 Appointment terminated director
filed on: 8th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2009
| incorporation
|
Free Download
(12 pages)
|