(CS01) Confirmation statement with no updates Saturday 17th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4 Rivermead Business Park Pipers Way Thatcham Berkshire RG19 4EP United Kingdom to 72-73 Bartholomew Street Newbury RG14 5DU on Thursday 6th April 2023
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ England to Unit 4 Rivermead Business Park Pipers Way Thatcham Berkshire RG19 4EP on Friday 24th September 2021
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 17th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 17th June 2021.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 17th June 2021.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bybrook Cottage Mill Row Lower Lydbrook GL17 9NR England to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on Monday 27th July 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 5th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 11th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd January 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 27th July 2016.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, July 2016
| incorporation
|
Free Download
(27 pages)
|