Confirmation statement. Statement with updates. |
2023-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-28 |
View Report |
Mortgage. Charge number: 062391230002. Charge creation date: 2022-06-09. |
2022-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-26 |
View Report |
Address. New address: Unit 17 Plantagenet House Kingsclere Park, Kingsclere Newbury Berkshire RG20 4SW. Change date: 2019-08-07. Old address: Benyon House Newbury Business Park London Road Newbury Berkshire RG14 2PZ England. |
2019-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-16 |
View Report |
Address. New address: Benyon House Newbury Business Park London Road Newbury Berkshire RG14 2PZ. Change date: 2016-04-25. Old address: Medway House Newbury Business Park London Road Newbury Berkshire RG14 2PZ. |
2016-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-05 |
View Report |
Mortgage. Charge number: 062391230001. Charge creation date: 2014-07-11. |
2014-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-05 |
View Report |
Address. Old address: Ringway House East Kelvin Road Newbury Berkshire RG14 2DB. Change date: 2013-12-10. |
2013-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-24 |
View Report |
Officers. Officer name: John Francis Prendergast. Change date: 2010-05-08. |
2010-06-24 |
View Report |
Officers. Officer name: Philip Alexander Miles. Change date: 2010-05-08. |
2010-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-03 |
View Report |
Annual return. Legacy. |
2009-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-06 |
View Report |
Annual return. Legacy. |
2008-05-20 |
View Report |
Address. Description: Registered office changed on 12/10/07 from: 1 westcross cottages, the street upper farringdon hampshire GU34 3DS. |
2007-10-12 |
View Report |
Incorporation. Incorporation company. |
2007-05-08 |
View Report |