(AA) Group of companies' accounts made up to 2022-12-31
filed on: 30th, November 2023
| accounts
|
Free Download
(38 pages)
|
(CH01) On 2023-09-12 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-09-12 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-09-12 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-09-12 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-13
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(38 pages)
|
(CH01) On 2022-07-01 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-01 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-01 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-01 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-01 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 2022-07-07
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, November 2021
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, November 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 19th, November 2021
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 26th, October 2021
| accounts
|
Free Download
(36 pages)
|
(CH01) On 2021-03-17 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-13 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-17 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-17 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-04-13
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 2020-01-01
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(28 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd England to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2018-05-16
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-16
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-12-31
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 6th, November 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 55 Russell Street Reading RG1 7XG to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 2017-09-08
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-26 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-10-12
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-03-26 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-12-09 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-03-26 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-03-26 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-07-11 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 19th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-07-11 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-07-19 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 9th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-07-11 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
(288b) On 2009-09-23 Appointment terminated secretary
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-09-23 Secretary appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2010 to 31/12/2010
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, July 2009
| incorporation
|
Free Download
(18 pages)
|