CS01 |
Confirmation statement with no updates 3rd October 2023
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England on 4th November 2020 to Unit 14 Kingfisher Court Newbury RG14 5SJ
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from James Cowper Kreston Mill House Overbridge Square, Hambridge Lane Newbury RG14 5UX England on 3rd January 2020 to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 31st, October 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2017
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th November 2016
filed on: 21st, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Old Bath Road Newbury Berkshire RG14 1QL on 17th August 2016 to James Cowper Kreston Mill House Overbridge Square, Hambridge Lane Newbury RG14 5UX
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd August 2015
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th May 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 13th May 2015
filed on: 16th, June 2015
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th May 2015
filed on: 28th, May 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Red Shute Hill Industrial Estate Red Shute Hill, Hermitage Thatcham Berkshire RG18 9QL United Kingdom on 28th May 2015 to 2 Old Bath Road Newbury Berkshire RG14 1QL
filed on: 28th, May 2015
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th May 2015
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2014
|
incorporation |
Free Download
(23 pages)
|