(AA01) Current accounting period shortened to Thursday 29th February 2024, originally was Sunday 30th June 2024.
filed on: 5th, February 2024
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090844670003, created on Monday 29th January 2024
filed on: 29th, January 2024
| mortgage
|
Free Download
(26 pages)
|
(MR04) Charge 090844670002 satisfaction in full.
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 090844670002, created on Thursday 20th April 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CH03) On Tuesday 5th July 2022 secretary's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Crockham House Church Lane Crockham Heath Newbury RG20 0JY England to Oxford House Oxford Street Newbury RG14 1JB on Thursday 11th August 2022
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090844670001, created on Tuesday 12th July 2022
filed on: 13th, July 2022
| mortgage
|
Free Download
(60 pages)
|
(SH01) 1690.78 GBP is the capital in company's statement on Thursday 12th May 2022
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 1724.77 GBP is the capital in company's statement on Friday 17th June 2022
filed on: 20th, June 2022
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, May 2022
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 10th February 2022
filed on: 17th, May 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 1578.40 GBP is the capital in company's statement on Friday 1st October 2021
filed on: 26th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) 1565.90 GBP is the capital in company's statement on Monday 5th April 2021
filed on: 5th, July 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 9th December 2020
filed on: 9th, December 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Avon Lodge Station Road Kintbury Hungerford RG17 9UT England to Crockham House Church Lane Crockham Heath Newbury RG20 0JY on Friday 24th July 2020
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th April 2018
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(SH01) 1461.10 GBP is the capital in company's statement on Thursday 25th July 2019
filed on: 12th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 1461.10 GBP is the capital in company's statement on Thursday 25th July 2019
filed on: 9th, August 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Sunday 31st March 2019 to Sunday 30th June 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Avon Lodge Station Road Kintbury Hungerford RG17 9UT on Thursday 23rd May 2019
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(SH01) 1429.40 GBP is the capital in company's statement on Wednesday 24th April 2019
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 1381.80 GBP is the capital in company's statement on Thursday 4th April 2019
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 1382.80 GBP is the capital in company's statement on Thursday 4th April 2019
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2019, originally was Sunday 30th June 2019.
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) 1294.80 GBP is the capital in company's statement on Friday 6th April 2018
filed on: 1st, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 1294.80 GBP is the capital in company's statement on Friday 6th April 2018
filed on: 23rd, September 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on Friday 23rd March 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, January 2018
| resolution
|
Free Download
(36 pages)
|
(SH02) Sub-division of shares on Tuesday 17th May 2016
filed on: 24th, January 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 1274.10 GBP is the capital in company's statement on Thursday 4th January 2018
filed on: 10th, January 2018
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The White House Broad Chalke Salisbury SP5 5DZ to 20-22 20-22 Wenlock Road London N1 7GU on Tuesday 10th January 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(SH01) 10540.00 GBP is the capital in company's statement on Monday 4th April 2016
filed on: 14th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 1054.00 GBP is the capital in company's statement on Thursday 24th March 2016
filed on: 24th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 26th November 2014
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 15th June 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 26th November 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, June 2014
| incorporation
|
Free Download
(9 pages)
|