Confirmation statement. Statement with updates. |
2023-10-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-21 |
View Report |
Address. Old address: 2a Zodiac House Calleva Park Aldermaston Reading Berkshire RG7 8HN. Change date: 2019-10-09. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. |
2019-10-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-08 |
View Report |
Persons with significant control. Psc name: Mrs Anne Lowes. Change date: 2019-09-18. |
2019-10-08 |
View Report |
Officers. Officer name: Mrs Anne Lowes. Change date: 2019-09-18. |
2019-10-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-24 |
View Report |
Persons with significant control. Notification date: 2016-08-15. Psc name: Anne Lowes. |
2017-08-17 |
View Report |
Persons with significant control. Withdrawal date: 2017-08-17. |
2017-08-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-15 |
View Report |
Accounts. Accounts type dormant. |
2014-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-15 |
View Report |
Accounts. Accounts type dormant. |
2013-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-17 |
View Report |
Accounts. Accounts type dormant. |
2012-05-08 |
View Report |
Address. Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom. Change date: 2012-02-06. |
2012-02-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-15 |
View Report |
Accounts. Accounts type dormant. |
2010-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-23 |
View Report |
Officers. Description: Director's change of particulars / anne lowes / 24/08/2009. |
2009-08-24 |
View Report |
Incorporation. Incorporation company. |
2009-08-14 |
View Report |