Confirmation statement. Statement with updates. |
2023-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-31 |
View Report |
Mortgage. Charge creation date: 2022-09-26. Charge number: 039805440007. |
2022-09-28 |
View Report |
Mortgage. Charge number: 039805440008. Charge creation date: 2022-09-26. |
2022-09-28 |
View Report |
Mortgage. Charge number: 039805440004. Charge creation date: 2022-09-08. |
2022-09-13 |
View Report |
Mortgage. Charge number: 039805440005. Charge creation date: 2022-09-09. |
2022-09-13 |
View Report |
Mortgage. Charge creation date: 2022-09-08. Charge number: 039805440006. |
2022-09-13 |
View Report |
Mortgage. Charge creation date: 2022-07-07. Charge number: 039805440003. |
2022-07-21 |
View Report |
Mortgage. Charge number: 039805440002. |
2022-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-16 |
View Report |
Address. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN. Change date: 2019-09-26. |
2019-09-26 |
View Report |
Persons with significant control. Psc name: Mr Raymond Davey. Change date: 2019-09-18. |
2019-09-25 |
View Report |
Officers. Officer name: Mr Raymond Davey. Change date: 2019-09-18. |
2019-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-30 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2018-08-16 |
View Report |
Persons with significant control. Psc name: Raymond Davey. Notification date: 2017-04-27. |
2018-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-27 |
View Report |
Persons with significant control. Withdrawal date: 2018-04-27. |
2018-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-31 |
View Report |
Officers. Change date: 2018-01-12. Officer name: Mr Raymond Davey. |
2018-01-12 |
View Report |
Mortgage. Charge number: 039805440002. Charge creation date: 2017-06-06. |
2017-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-28 |
View Report |
Mortgage. Charge number: 1. |
2017-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-30 |
View Report |
Officers. Change date: 2016-11-18. Officer name: Mr Raymond Davey. |
2016-11-18 |
View Report |
Officers. Appointment date: 2016-09-30. Officer name: Mr Raymond Davey. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-28 |
View Report |
Officers. Termination date: 2016-01-25. Officer name: Nicola Sedgley. |
2016-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-27 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2015-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Officers. Officer name: Mr Liam Davey. |
2013-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-30 |
View Report |
Accounts. Accounts type dormant. |
2013-01-31 |
View Report |
Capital. Capital allotment shares. |
2012-10-11 |
View Report |
Capital. Capital allotment shares. |
2012-10-11 |
View Report |
Capital. Capital allotment shares. |
2012-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-27 |
View Report |
Address. Change date: 2012-02-03. Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX. |
2012-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-09 |
View Report |