CS01 |
Confirmation statement with no updates Monday 11th September 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, May 2023
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 092142640001 satisfaction in full.
filed on: 28th, April 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Atb Accounting Ltd, Suite 2, Old Breedon School 8-10 Reading Road Pangbourne Reading Berkshire RG8 7LY England to The Mill House Tidmarsh Road Pangbourne Reading RG8 7BB on Thursday 5th January 2023
filed on: 5th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th September 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th August 2022.
filed on: 31st, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 092142640001, created on Monday 14th February 2022
filed on: 15th, February 2022
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th September 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 11th September 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Atb Accounting Ltd 850 Oxford Road Reading RG30 1EL England to Atb Accounting Ltd, Suite 2, Old Breedon School 8-10 Reading Road Pangbourne Reading Berkshire RG8 7LY on Friday 31st January 2020
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th September 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th September 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Certax 850 Oxford Road Reading RG30 1EL to Atb Accounting Ltd 850 Oxford Road Reading RG30 1EL on Wednesday 4th October 2017
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th September 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 11th September 2015 with full list of members
filed on: 30th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th October 2015
|
capital |
|
AD02 |
Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Certax Oxford Road Reading RG30 1EL at an unknown date
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Certax 850 Oxford Road Reading RG30 1EL
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom to C/O Certax 850 Oxford Road Reading RG30 1EL on Monday 8th December 2014
filed on: 8th, December 2014
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 19th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2014
|
incorporation |
Free Download
(35 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th September 2014
|
capital |
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 11th, September 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th September 2014
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|