CS01 |
Confirmation statement with no updates 2023-05-17
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-17
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Centre Reading Road Eversley Hampshire RG27 0NB. Change occurred on 2022-06-23. Company's previous address: Suite G1 the Centre Reading Road Eversley Hampshire RG27 0NB England.
filed on: 23rd, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-05-17
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-03-02
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, December 2020
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-11-13
filed on: 13th, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
MR01 |
Registration of charge 100419020001, created on 2020-10-02
filed on: 6th, October 2020
|
mortgage |
Free Download
(24 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-09-16
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-16
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-09-16) of a secretary
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-02
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Suite G1 the Centre Reading Road Eversley Hampshire RG27 0NB. Change occurred on 2019-06-17. Company's previous address: Unit 5 Bonneys Yard the Street Eversley Hook RG27 0PJ England.
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-02
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 5 Bonneys Yard the Street Eversley Hook RG27 0PJ. Change occurred on 2018-10-23. Company's previous address: 79 Farm View Yateley Hampshire GU46 6JA United Kingdom.
filed on: 23rd, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-02
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-02
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2016
|
capital |
Free Download
(2 pages)
|
AD01 |
New registered office address 79 Farm View Yateley Hampshire GU46 6JA. Change occurred on 2016-11-21. Company's previous address: 56 Morley Close Yateley GU46 7TZ United Kingdom.
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 56 Morley Close Yateley GU46 7TZ. Change occurred on 2016-11-17. Company's previous address: 31 Bramling Avenue Yateley Hampshire GU46 6NX United Kingdom.
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2016
|
incorporation |
Free Download
(10 pages)
|