AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th October 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 31st March 2022 director's details were changed
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th October 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 29th September 2021.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th September 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th September 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th September 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th September 2021.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th January 2021
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th October 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd July 2019
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th October 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th July 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, August 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 11th, November 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 11th November 2015
|
capital |
|
AP01 |
New director appointment on Friday 23rd January 2015.
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 23rd January 2015) of a secretary
filed on: 17th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd January 2015
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF. Change occurred on Tuesday 17th March 2015. Company's previous address: Venture West Greenham Business Park Newbury Berkshire RG19 6HX.
filed on: 17th, March 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd January 2015.
filed on: 16th, March 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 23rd January 2015
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd January 2015.
filed on: 16th, March 2015
|
officers |
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 070503460002 satisfaction in full.
filed on: 6th, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 070503460002, created on Wednesday 24th December 2014
filed on: 31st, December 2014
|
mortgage |
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th November 2014
filed on: 5th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th October 2014
filed on: 24th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 24th October 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 9th, October 2014
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Sunday 16th March 2014
filed on: 16th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th October 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 23rd October 2013
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tuesday 16th July 2013 director's details were changed
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th October 2012
filed on: 22nd, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 12th January 2012.
filed on: 12th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th October 2011
filed on: 1st, December 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 23rd November 2011 from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HN United Kingdom
filed on: 23rd, November 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 21st, July 2011
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered office on Friday 1st April 2011 from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU United Kingdom
filed on: 1st, April 2011
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 1st April 2011) of a secretary
filed on: 1st, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th October 2010
filed on: 8th, November 2010
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 7th November 2010.
filed on: 7th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 7th November 2010.
filed on: 7th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 7th November 2010.
filed on: 7th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 7th November 2010.
filed on: 7th, November 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2010
|
mortgage |
Free Download
(15 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Sunday 31st October 2010
filed on: 18th, March 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2009
|
incorporation |
Free Download
(22 pages)
|