(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 10th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY. Change occurred on Tuesday 20th September 2022. Company's previous address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY. Change occurred on Monday 13th December 2021. Company's previous address: Taylors Cottage Exford Minehead Somerset TA24 7NL.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 9th December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 10th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 4th March 2014 from the Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 19th December 2013 from Old Willow Farm House Old Willow Farm House Newchurch Romney Marsh Kent TN29 0DY England
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th April 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2013 to Sunday 31st March 2013
filed on: 16th, April 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th December 2012
filed on: 11th, December 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 10th December 2012.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2012
| incorporation
|
Free Download
(36 pages)
|