(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 21st April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 21st April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 21st April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 21st April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 21st April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 21st April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 21st April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 23rd January 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 24th April 2017 secretary's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 24th April 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England on 4th April 2014
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 15a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom on 1st October 2013
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 20th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX on 25th February 2011
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 21st April 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed headley repair centre LTDcertificate issued on 27/11/09
filed on: 27th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 17th October 2009
change of name
|
|
(AD01) Registered office address changed from Harrow Garage Newbury Road Headley RG19 8LG United Kingdom on 19th October 2009
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(14 pages)
|