(MR04) Satisfaction of charge 092595730001 in full
filed on: 9th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 12th August 2023 - the day director's appointment was terminated
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 13th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 18th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2016 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 13th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 6th August 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 13th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092595730001, created on 7th November 2017
filed on: 22nd, November 2017
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 13th October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 12th August 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th December 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 24th June 2016
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(14 pages)
|
(CH04) Secretary's details changed on 26th November 2015
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 21st October 2015: 1.00 GBP
capital
|
|
(AP04) New secretary appointment on 31st March 2015
filed on: 1st, May 2015
| officers
|
Free Download
(3 pages)
|
(TM02) 31st March 2015 - the day secretary's appointment was terminated
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th October 2014. New Address: 188 First Street Greenham Business Park Greenham Thatcham Berkshire RG19 6HW. Previous address: 18B First Street Greenham Business Park Thatcham RG19 6HW
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) 13th October 2014 - the day director's appointment was terminated
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st October 2014. New Address: 18B First Street Greenham Business Park Thatcham RG19 6HW. Previous address: 4Th Floor 50 Mark Lane London EC3R 7QR England
filed on: 21st, October 2014
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2015 to 28th February 2016
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2014
| incorporation
|
Free Download
(28 pages)
|