(AA) Micro company accounts made up to 2023-08-31
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-08-01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 16th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-08-01
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-12-03 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Lodge Reading Road Arborfield Reading RG2 9HU. Change occurred on 2021-12-03. Company's previous address: Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd England.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-12-03 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-01
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-01
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-01
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-01
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-01
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd. Change occurred on 2017-07-06. Company's previous address: 26a New Road Ascot Berkshire SL5 8QQ England.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-26
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 26a New Road Ascot Berkshire SL5 8QQ. Change occurred on 2015-10-12. Company's previous address: C/O Fern & Co Accountants Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-26
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-29: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Fern & Co Accountants Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP. Change occurred on 2015-04-20. Company's previous address: The Estate Office Christine Ingram Gardens Bracknell Berkshire RG42 2LX.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-03-31 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-31 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-31 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-31 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-26
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-12: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 11 Bearwood Road Wokingham Berkshire RG41 4TB England on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-26
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-26
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 22nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-26
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Estate Office Christine Ingram Gardens Bracknell Berkshire RG42 2LX on 2011-04-20
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 21st, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-26
filed on: 22nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-08-01 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-08-01 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-09-16 Appointment terminated director
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-09-16 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-09-16 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-09-16 Appointment terminated secretary
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, August 2009
| incorporation
|
Free Download
(12 pages)
|