(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 6th December 2019 secretary's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 st Georges Road Cheltenham Gloucestershire GL50 3DT. Change occurred on Wednesday 19th February 2020. Company's previous address: C/O Branston Adams Suite 2, Victoria House South Street Farnham Surrey GU9 7QU England.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 10th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 10th April 2018 secretary's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 15th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Branston Adams Suite 2, Victoria House South Street Farnham Surrey GU9 7QU. Change occurred on Thursday 18th August 2016. Company's previous address: The Wellingtonis Suite Stockton House Stockton Avenue Fleet Hampshire GU51 4NS.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 12th March 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 31st March 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st April 2014
capital
|
|
(AAMD) Amended accounts for the period to Sunday 31st March 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Monday 16th April 2012 from 35 Soho Square London WD1 3QX
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th March 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(1 page)
|
(CH01) On Monday 12th March 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th March 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 18th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th March 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 5th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 6th April 2009 - Annual return with full member list
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 19th, May 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Friday 28th March 2008 - Annual return with full member list
filed on: 28th, March 2008
| annual return
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Monday 19th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 19th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, May 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/03/07 from: 8 the orchards cherry hinton cambridge CB1 9HD
filed on: 31st, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/03/07 from: 8 the orchards cherry hinton cambridge CB1 9HD
filed on: 31st, March 2007
| address
|
Free Download
(2 pages)
|
(288a) On Friday 30th March 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 30th March 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 30th March 2007 New secretary appointed;new director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 30th March 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 30th March 2007 New secretary appointed;new director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 30th March 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 30th March 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 30th March 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2007
| incorporation
|
Free Download
(16 pages)
|