AP01 |
New director was appointed on 13th September 2023
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th August 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
24th August 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
24th August 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
16th January 2023 - the day director's appointment was terminated
filed on: 4th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
16th January 2023 - the day director's appointment was terminated
filed on: 4th, February 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st February 2023 director's details were changed
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th January 2023. New Address: 1B St. Georges Terrace Lambourn Hungerford RG17 8PW. Previous address: Ridgeway View Stanmore Road East Ilsley Newbury Berkshire RG20 7LU
filed on: 24th, January 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2023
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th July 2022
filed on: 1st, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
7th June 2021 - the day director's appointment was terminated
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th August 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2018
filed on: 19th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 30th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 30th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th May 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th May 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2017
filed on: 19th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 10th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th August 2015 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st August 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 11th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th August 2014 with full list of members
filed on: 22nd, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd August 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th August 2013 with full list of members
filed on: 19th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th August 2012 with full list of members
filed on: 21st, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th August 2011 with full list of members
filed on: 22nd, August 2011
|
annual return |
Free Download
(6 pages)
|
TM01 |
30th December 2010 - the day director's appointment was terminated
filed on: 30th, December 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Lambourn Road Speen Newbury Berkshire RG20 8AA on 30th November 2010
filed on: 30th, November 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th October 2010
filed on: 18th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th October 2010
filed on: 11th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th October 2010
filed on: 11th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th October 2010
filed on: 11th, October 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tames Dell Sherborne St John Basingstoke Hampshire RG24 9LH on 11th October 2010
filed on: 11th, October 2010
|
address |
Free Download
(2 pages)
|
TM01 |
11th October 2010 - the day director's appointment was terminated
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th August 2010 with full list of members
filed on: 19th, August 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 9th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 9th September 2009 with shareholders record
filed on: 9th, September 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 4th November 2008 Appointment terminated secretary
filed on: 4th, November 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, August 2008
|
incorporation |
Free Download
(18 pages)
|