(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Aug 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Aug 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Sep 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Nelson Terrace London Road Reading RG1 5AJ England on Tue, 24th Apr 2018 to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 9th Mar 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Jan 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Mar 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 144 Upper Woodcote Road Caversham Reading RG4 7LD on Wed, 9th Mar 2016 to 2 Nelson Terrace London Road Reading RG1 5AJ
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 4th Jan 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jul 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Jul 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 20th Aug 2014: 18.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Jul 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Jul 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Jul 2011
filed on: 20th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 22nd, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Jul 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 20th Aug 2009 with complete member list
filed on: 20th, August 2009
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(6 pages)
|
(353) Location of register of members
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 9th Sep 2008 with complete member list
filed on: 9th, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/09/2008 from abbots house abbey street reading RG1 3BD
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2007
filed on: 29th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 16th Aug 2007 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Thu, 16th Aug 2007 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(10 pages)
|
(287) Registered office changed on 07/02/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 7th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 7th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On Wed, 31st Jan 2007 Director resigned
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 31st Jan 2007 New director appointed
filed on: 31st, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 31st Jan 2007 New secretary appointed;new director appointed
filed on: 31st, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 31st Jan 2007 Director resigned
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 31st Jan 2007 Secretary resigned
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 31st Jan 2007 Secretary resigned
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 31st Jan 2007 New secretary appointed;new director appointed
filed on: 31st, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 31st Jan 2007 New director appointed
filed on: 31st, January 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nelson terrace freeholders limit edcertificate issued on 30/01/07
filed on: 30th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nelson terrace freeholders limit edcertificate issued on 30/01/07
filed on: 30th, January 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2006
| incorporation
|
Free Download
(13 pages)
|