CS01 |
Confirmation statement with no updates January 17, 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Crowshott Lodge Westridge Highclere Newbury RG20 9RY. Change occurred on October 27, 2023. Company's previous address: 18 Wendan Road Newbury Berkshire RG14 7AE.
filed on: 27th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2022
filed on: 17th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on November 5, 2021
filed on: 5th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 11, 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 2, 2018
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 2, 2018
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 23, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 5th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 21st, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2012
filed on: 12th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 7th, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2011
filed on: 12th, October 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 28, 2011. Old Address: 38 Clifton Road Newbury RG14 5JT
filed on: 28th, September 2011
|
address |
Free Download
(1 page)
|
CH01 |
On September 28, 2011 director's details were changed
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 28, 2011 secretary's details were changed
filed on: 28th, September 2011
|
officers |
Free Download
(1 page)
|
CH03 |
On September 28, 2011 secretary's details were changed
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2010
filed on: 16th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 24th, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 23, 2009 director's details were changed
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2009
filed on: 23rd, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 19th, February 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to October 31, 2008 - Annual return with full member list
filed on: 31st, October 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On October 23, 2007 New director appointed
filed on: 23rd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 23, 2007 New secretary appointed
filed on: 23rd, October 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on October 11, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2007
|
capital |
Free Download
(2 pages)
|
288a |
On October 23, 2007 New director appointed
filed on: 23rd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 23, 2007 New secretary appointed
filed on: 23rd, October 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on October 11, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2007
|
capital |
Free Download
(2 pages)
|
288b |
On October 11, 2007 Director resigned
filed on: 11th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 11, 2007 Secretary resigned
filed on: 11th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2007
|
incorporation |
Free Download
(13 pages)
|
288b |
On October 11, 2007 Secretary resigned
filed on: 11th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 11, 2007 Director resigned
filed on: 11th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2007
|
incorporation |
Free Download
(13 pages)
|