(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 15th December 2023
filed on: 23rd, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 15th November 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th October 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 3rd September 2016
filed on: 19th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 164B New Road Ascot Berkshire SL5 8QH England to Wisteria Cottage 12 Setley Way Bracknell RG12 9FF on Wednesday 16th September 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th November 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 19th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 30th August 2016.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 164B New Road Ascot Berkshire SL5 8QH on Friday 2nd September 2016
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 30th August 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AP04) On Wednesday 24th June 2015 - new secretary appointed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dukesmead Binfield Lodge Twyford Road Binfield Bracknell RG2 5QB United Kingdom to Bagshot Road Bracknell Berkshire RG12 9SE on Wednesday 17th June 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th March 2015.
filed on: 28th, April 2015
| officers
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 13th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 12th March 2015.
filed on: 26th, March 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(18 pages)
|