(CERTNM) Company name changed tenant shop financial services LIMITEDcertificate issued on 14/06/23
filed on: 14th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-30
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2022-06-23 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-06-06
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 17th, January 2022
| accounts
|
Free Download
(39 pages)
|
(CH01) On 2021-11-29 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-09-14
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX to Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2021-07-01
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 30th, June 2021
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2020-03-31 to 2020-03-30
filed on: 15th, March 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-21
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-03-10
filed on: 10th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2020-02-10
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-10
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-20
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 4th, January 2020
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 4th, January 2020
| accounts
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 30th, January 2019
| incorporation
|
Free Download
(29 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 15th, January 2019
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 5th, September 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-06-19: 2880220.00 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-07-31: 3571743.00 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-11-30: 2813454.00 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 22nd, March 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-02-19: 2796887.50 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 26th, September 2017
| resolution
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2017-08-25: 1459.00 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-08-25: 2746888.00 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-08-25: 400.00 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-05-25
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, February 2017
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-03-04 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-12-01 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-12-01 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 West Mills Yard Newbury RG14 5LP to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2015-04-07
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-04 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-07: 100.00 GBP
capital
|
|
(CERTNM) Company name changed newbury investments LTDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 4th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-07
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-11-05
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-04 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-04-03: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(9 pages)
|