(CS01) Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 26th Nov 2018 - the day director's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 26th Nov 2018 - the day secretary's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 5th Feb 2018. New Address: Votec House Hambridge Lane Newbury RG14 5TN. Previous address: Units C & D Reg's Way Bardon Hill Coal Ville Leciestershire LE67 1FL
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 1st Jan 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 6th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 6th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd May 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 3rd May 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 3rd May 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Nov 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 3rd May 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(31 pages)
|
(AP01) On Wed, 3rd May 2017 new director was appointed.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 3rd May 2017 - the day director's appointment was terminated
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 3rd May 2017
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd May 2017 new director was appointed.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 20000.00 GBP
capital
|
|
(MR01) Registration of charge 088388050003, created on Tue, 5th Aug 2014
filed on: 12th, August 2014
| mortgage
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2014: 20000.00 GBP
filed on: 7th, February 2014
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088388050002
filed on: 4th, February 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 088388050001
filed on: 1st, February 2014
| mortgage
|
Free Download
(49 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(50 pages)
|