(AA) Micro company accounts made up to 31st March 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th March 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th March 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th March 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 41 Garrett Close Kingsclere Newbury Berkshire RG20 5SD on 26th April 2016 to 11a Balfour Crescent Newbury Berkshire RG14 6SN
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 22nd April 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd April 2016 secretary's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2015: 100.00 GBP
capital
|
|
(CH01) On 18th July 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 36 Cedar Drive Kingsclere Berkshire RG20 5TD on 22nd July 2014 to 41 Garrett Close Kingsclere Newbury Berkshire RG20 5SD
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Wallingford Road Goring on Thames Oxfordshire RG8 0BG on 7th November 2012
filed on: 7th, November 2012
| address
|
Free Download
(2 pages)
|
(CH01) On 25th October 2012 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Brookwood Close Walton Cheshire WA4 6NY United Kingdom on 16th May 2012
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2012
| incorporation
|
|