(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 17th March 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Argus Way Hythe Kent CT21 4AZ United Kingdom to Suite G Hollies House 230 High Street Potters Bar EN6 5BL on Friday 18th March 2022
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 17th March 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 2nd April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd April 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Mews House Main Road Sellindge Kent TN25 6EG to 5 Argus Way Hythe Kent CT21 4AZ on Monday 3rd December 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 3rd December 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 2nd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ United Kingdom to The Mews House Main Road Sellindge Kent TN25 6EG on Thursday 25th January 2018
filed on: 25th, January 2018
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
(AD01) Registered office address changed from 20 Belvedere Gardens Chineham Basingstoke Hampshire RG24 8GB to 38 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ on Monday 18th April 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 2nd April 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 2nd April 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 19th July 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 19th July 2012 from 8 Malham Gardens Hatch Warren Basingstoke Hampshire RG22 4XG United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 2nd April 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 2nd April 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 14th December 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 14th December 2010 from 53 Harrington Close Newbury Berkshire RG14 2RQ United Kingdom
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 21st May 2010
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 29th April 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 29th April 2010 from 6 Mallow Gardens Thatcham Berkshire RG18 4ES United Kingdom
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 14th April 2010 from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 2nd April 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Monday 20th April 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 16th April 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(17 pages)
|