Confirmation statement. Statement with updates. |
2023-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-19 |
View Report |
Incorporation. Memorandum articles. |
2022-11-02 |
View Report |
Resolution. Description: Resolutions. |
2022-11-02 |
View Report |
Capital. Capital allotment shares. |
2022-10-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Mortgage. Charge number: 104462250001. |
2022-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-04 |
View Report |
Accounts. Accounts type small. |
2021-08-10 |
View Report |
Accounts. Accounts type small. |
2021-04-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-06 |
View Report |
Address. Change date: 2020-10-19. Old address: Coldridge House Kingsclere Park Kingsclere Berkshire RG20 4SW United Kingdom. New address: Kingsbrook House Kingsclere Park Kingsclere Newbury RG20 4SW. |
2020-10-19 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2020-07-10 |
View Report |
Officers. Appointment date: 2020-07-01. Officer name: Stephen Philip Rebbettes. |
2020-07-10 |
View Report |
Officers. Officer name: Mr David Timothy Rebbettes. Appointment date: 2020-07-01. |
2020-07-10 |
View Report |
Officers. Officer name: Mr Brian Rebbettes. Appointment date: 2020-07-01. |
2020-07-10 |
View Report |
Officers. Termination date: 2020-07-01. Officer name: Stephen Robert Trigg. |
2020-07-10 |
View Report |
Officers. Termination date: 2020-07-01. Officer name: Andrew Cecil Hunt. |
2020-07-10 |
View Report |
Persons with significant control. Cessation date: 2020-07-01. Psc name: Bcms Corporate Limited. |
2020-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-10-17 |
View Report |
Accounts. Legacy. |
2019-10-17 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-10-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-10-17 |
View Report |
Mortgage. Charge number: 104462250001. Charge creation date: 2019-02-08. |
2019-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-12 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-09-04 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. |
2018-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-20 |
View Report |
Officers. Officer name: Mr Luke Joshua Rebbettes. Appointment date: 2017-08-01. |
2017-09-08 |
View Report |
Officers. Officer name: Mr Andrew Cecil Hunt. Appointment date: 2017-08-01. |
2017-09-08 |
View Report |
Officers. Officer name: Mr Mark Paige Rebbettes. Appointment date: 2017-08-01. |
2017-09-08 |
View Report |
Accounts. Change account reference date company current extended. |
2017-01-09 |
View Report |
Incorporation. Capital: GBP 100 |
2016-10-26 |
View Report |