(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Monday 6th June 2022
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 15th September 2021 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 070457570008 satisfaction in full.
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 16th February 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th February 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 13th January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 070457570009 satisfaction in full.
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070457570012, created on Tuesday 22nd October 2019
filed on: 21st, March 2020
| mortgage
|
Free Download
(32 pages)
|
(CH01) On Monday 13th January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070457570011, created on Tuesday 22nd October 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 070457570010, created on Monday 24th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070457570009, created on Thursday 25th October 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 070457570008, created on Sunday 22nd July 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY. Change occurred on Sunday 1st October 2017. Company's previous address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX.
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
(MR04) Charge 070457570007 satisfaction in full.
filed on: 27th, April 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070457570007, created on Tuesday 21st June 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
|
(MR04) Charge 070457570003 satisfaction in full.
filed on: 1st, March 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070457570004 satisfaction in full.
filed on: 1st, March 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th October 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th October 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070457570005
filed on: 19th, December 2013
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070457570006
filed on: 19th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th October 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th November 2013
capital
|
|
(MR01) Registration of charge 070457570003
filed on: 7th, August 2013
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 070457570004
filed on: 7th, August 2013
| mortgage
|
Free Download
(32 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 18th, July 2013
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th October 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Monday 31st October 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th October 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th October 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 8th July 2010 from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, October 2009
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|