(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Jun 2023 to Sun, 31st Dec 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 13th Dec 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd Jan 2023. New Address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW. Previous address: 1010 Cambourne Business Park Cambourne Cambridge Cambs CB23 6DP
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Fri, 18th Mar 2022 - the day director's appointment was terminated
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 2nd Dec 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Dec 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 8th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 27th Nov 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 27th Nov 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: Tue, 23rd Sep 2014. New Address: 1010 Cambourne Business Park Cambourne Cambridge Cambs CB23 6DP. Previous address: C/O Ian Porter Archway House Fairfield Road Fairfield Road Goring Reading RG8 0EX
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 24th Apr 2014. Old Address: Regus House 1010 Cambourne Business Park Cambourne Cambs CB23 6DP United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 19th Apr 2012 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 26th Mar 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Apr 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 20th Dec 2013 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 26th Mar 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 2nd Jul 2012. Old Address: Archway House Fairfield Road Goring Reading RG8 0EX United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(TM02) Sun, 22nd Apr 2012 - the day secretary's appointment was terminated
filed on: 22nd, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 26th Mar 2012 with full list of members
filed on: 22nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Sun, 22nd Apr 2012 - the day director's appointment was terminated
filed on: 22nd, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 26th Mar 2011 with full list of members
filed on: 2nd, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 2nd, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 13th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Apr 2010 to Wed, 30th Jun 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 26th Mar 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sat, 14th Nov 2009. Old Address: Ivy House High Street Goring Reading RG8 9AX
filed on: 14th, November 2009
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 23rd Oct 2009 secretary's details were changed
filed on: 14th, November 2009
| officers
|
Free Download
(1 page)
|
(CH03) On Fri, 23rd Oct 2009 secretary's details were changed
filed on: 14th, November 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 30th Mar 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 24th, January 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 30/04/2008
filed on: 18th, December 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/10/2008 from halsbury house, high street goring reading RG8 9AB
filed on: 6th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 15th Apr 2008 with shareholders record
filed on: 15th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Tue, 15th Apr 2008 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 28th Jun 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 28th Jun 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 28th Jun 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 28th Jun 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/06/07 from: 43 - 45 portman square portman square house london W1H ohn
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/06/07 from: 43 - 45 portman square portman square house london W1H ohn
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(14 pages)
|