(CS01) Confirmation statement with no updates Mon, 7th Aug 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England on Fri, 5th Jul 2019 to 1 High Street Thatcham Berks RG19 3JG
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 22nd Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Aug 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Tue, 12th Jan 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Jan 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL on Thu, 17th Dec 2015 to James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 19th Nov 2015: 100.00 GBP
filed on: 9th, December 2015
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 3.00 GBP
capital
|
|
(AP01) On Mon, 3rd Aug 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 30th May 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 7th Aug 2014: 3.00 GBP
capital
|
|