(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 29, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kiln Cottage Oare Hermitage Thatcham RG18 9SE England to 3a Hazelmoor Lane Hazelmoor Lane Gallowstree Common Reading RG4 9DJ on March 30, 2022
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 16, 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Old Acre Cottage Whitcombe Dorchester DT2 8NY England to Kiln Cottage Oare Hermitage Thatcham RG18 9SE on June 25, 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CH03) On July 15, 2016 secretary's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 29, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 105 105 London Street Reading RG1 4QD to Old Acre Cottage Whitcombe Dorchester DT2 8NY on April 12, 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 24, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 29, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 29, 2014 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2014 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 29, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 556 London Street Reading RG1 4QD England to 105 105 London Street Reading RG1 4QD on March 2, 2015
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chiltern House Business Centre 45 Station Road Henley on Thames Oxon RG9 1AT to Suite 556 London Street Reading RG1 4QD on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(CH03) On January 29, 2014 secretary's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 29, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 29, 2014 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 March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 29, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 29, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 2, 2011 new director was appointed.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 29, 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 9, 2011: 100.00 GBP
filed on: 9th, May 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(24 pages)
|