AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 9th, February 2024
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jan 2024 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jan 2024 new director was appointed.
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jan 2024 new director was appointed.
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Jan 2024. New Address: St Mary's House 68 Harborne Park Road Birmingham B17 0DH. Previous address: Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
filed on: 3rd, January 2024
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 1st Nov 2023
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 31st Oct 2023 - the day secretary's appointment was terminated
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 25th May 2023 - the day director's appointment was terminated
filed on: 25th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Mar 2023 new director was appointed.
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Feb 2023 new director was appointed.
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Feb 2023 new director was appointed.
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Oct 2022 new director was appointed.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, June 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Mon, 20th Jun 2022 - the day director's appointment was terminated
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 29th, June 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 12th, June 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Thu, 4th Jun 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 4th Jun 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 4th Jun 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 4th Jun 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on Wed, 13th Sep 2017
filed on: 14th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 14th Jun 2016. New Address: Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Previous address: Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU
filed on: 14th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th May 2016, no shareholders list
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 18th, November 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 24th Sep 2015 new director was appointed.
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th May 2015, no shareholders list
filed on: 1st, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 28th May 2014, no shareholders list
filed on: 2nd, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 28th May 2013, no shareholders list
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 15th, August 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 28th May 2012, no shareholders list
filed on: 30th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2011
filed on: 14th, February 2012
|
accounts |
Free Download
(7 pages)
|
AP04 |
New secretary appointment on Fri, 15th Jul 2011
filed on: 15th, July 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 15th Jul 2011. Old Address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
filed on: 15th, July 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On Sat, 28th May 2011 director's details were changed
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 28th May 2011, no shareholders list
filed on: 20th, June 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Thu, 24th Mar 2011 - the day secretary's appointment was terminated
filed on: 24th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 4th, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 28th May 2010, no shareholders list
filed on: 3rd, June 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 9th, April 2010
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 3rd Feb 2010
filed on: 3rd, February 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Feb 2010. Old Address: Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
filed on: 3rd, February 2010
|
address |
Free Download
(3 pages)
|
TM02 |
Wed, 3rd Feb 2010 - the day secretary's appointment was terminated
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 18th Jun 2009 with shareholders record
filed on: 18th, June 2009
|
annual return |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 17th, June 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/2009 from 7 vine terrace high street harborne birmingham B17 9PU
filed on: 19th, January 2009
|
address |
Free Download
(1 page)
|
288a |
On Thu, 6th Nov 2008 Director appointed
filed on: 6th, November 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/08/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england
filed on: 14th, August 2008
|
address |
Free Download
(1 page)
|
288b |
On Thu, 14th Aug 2008 Appointment terminated director
filed on: 14th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 14th Aug 2008 Secretary appointed
filed on: 14th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 14th Aug 2008 Director appointed
filed on: 14th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 14th Aug 2008 Appointment terminated secretary
filed on: 14th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2008
|
incorporation |
Free Download
(25 pages)
|