AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 20th, February 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd May 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd May 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 High Street Thatcham Berks RG19 3JG. Change occurred on Tuesday 7th July 2020. Company's previous address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England.
filed on: 7th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB. Change occurred on Friday 17th January 2020. Company's previous address: James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury RG14 5UX England.
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd May 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th October 2017
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 12th October 2017 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury RG14 5UX. Change occurred on Monday 10th April 2017. Company's previous address: Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL.
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd September 2016.
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 23rd May 2016
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 11th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 11th June 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 11th, June 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL. Change occurred on Thursday 6th November 2014. Company's previous address: 1 High Street Thatcham Berks RG19 3JG.
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 26th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd May 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th February 2014
filed on: 19th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th February 2014
filed on: 18th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 18th February 2014 from Unit 7 Kingfishers Court Newbury Berkshire RG14 5SJ United Kingdom
filed on: 18th, February 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th February 2014
filed on: 18th, February 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2013
|
incorporation |
Free Download
(23 pages)
|