(AA) Micro company accounts made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-04-01
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-11-11
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-01
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-04-01
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-04-01
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-04-01
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-01
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-04-01
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-01
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-07-18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 2018-07-16
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-01
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-04-16 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-16
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-01
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The White Lion Goring Road, Crays Pond Goring Heath Reading Berkshire RG8 7SH England to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 2017-03-10
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-01 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-04-01: 106.00 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-01: 106.00 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-11-23 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA to The White Lion Goring Road, Crays Pond Goring Heath Reading Berkshire RG8 7SH on 2015-12-04
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-06 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(32 pages)
|