(AD01) Change of registered address from 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP England on Tue, 2nd Jan 2024 to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 30th Apr 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 30th Apr 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Nov 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Nov 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Nov 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Nov 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 30th Apr 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094610380008, created on Wed, 23rd Dec 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 094610380011, created on Wed, 23rd Dec 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 094610380010, created on Wed, 23rd Dec 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 094610380009, created on Wed, 23rd Dec 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 094610380014, created on Wed, 23rd Dec 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 094610380012, created on Wed, 23rd Dec 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 094610380013, created on Wed, 23rd Dec 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(35 pages)
|
(AA) Small company accounts made up to Thu, 30th Apr 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 4th Sep 2020 director's details were changed
filed on: 5th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 4th Sep 2020 new director was appointed.
filed on: 5th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 24th Feb 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Mon, 24th Feb 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 30th Apr 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 30th Apr 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 24th Apr 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Wormstall Wickham Newbury RG20 8HB United Kingdom on Mon, 5th Mar 2018 to 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 5th Mar 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 5th Mar 2018, company appointed a new person to the position of a secretary
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094610380007, created on Thu, 1st Feb 2018
filed on: 7th, February 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 094610380006, created on Thu, 1st Feb 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 094610380005, created on Thu, 1st Feb 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 094610380004, created on Thu, 1st Feb 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 094610380002, created on Thu, 1st Feb 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 094610380003, created on Thu, 1st Feb 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 094610380001, created on Thu, 1st Feb 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(38 pages)
|
(AP03) On Fri, 29th Sep 2017, company appointed a new person to the position of a secretary
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 29th Sep 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 30th Apr 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Feb 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Sat, 30th Apr 2016 from Sun, 28th Feb 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(27 pages)
|