(AD01) New registered office address Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on Wednesday 22nd November 2023. Company's previous address: The Branding House, Billingbear Farm Billingbear Lane Binfield Bracknell Berkshire RG42 5PS England.
filed on: 22nd, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 8th January 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th November 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st March 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Branding House, Billingbear Farm Billingbear Lane Binfield Bracknell Berkshire RG42 5PS. Change occurred on Wednesday 9th March 2016. Company's previous address: 3 Grove Lane Winkfield Row Bracknell Berkshire RG42 6nd.
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th March 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th March 2012
filed on: 31st, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th March 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 11th April 2011.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th March 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, August 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 31st March 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/09/2008 from 42 crockford place binfield bracknell berkshire RG42 4UT
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 19th March 2008 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 19th March 2008 Appointment terminated secretary
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 19th March 2008 Secretary appointed
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 19th March 2008 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2008
| incorporation
|
Free Download
(16 pages)
|