(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 23, 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 23, 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU. Change occurred on August 26, 2021. Company's previous address: C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 30, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 11, 2013. Old Address: C/O C/O Flb Llp 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed financial relationships two LIMITEDcertificate issued on 27/07/12
filed on: 27th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 26, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 23, 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 23, 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 23, 2012. Old Address: 42 Popes Grove, Strawberry Hill Twickenham Middlesex TW1 4JY
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 1st, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 11, 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 4th, June 2008
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, May 2008
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed financial relationships LIMITEDcertificate issued on 08/05/08
filed on: 8th, May 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to May 8, 2008 - Annual return with full member list
filed on: 8th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 20th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 20th, June 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 11, 2007 - Annual return with full member list
filed on: 11th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 11, 2007 - Annual return with full member list
filed on: 11th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2006
filed on: 9th, June 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2006
filed on: 9th, June 2006
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to May 11, 2006 - Annual return with full member list
filed on: 11th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 11, 2006 - Annual return with full member list
filed on: 11th, May 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On May 17, 2005 Director resigned
filed on: 17th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2005 New secretary appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 17, 2005 New director appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 17, 2005 Secretary resigned
filed on: 17th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2005 New director appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 17, 2005 New secretary appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 17, 2005 Director resigned
filed on: 17th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 17, 2005 Secretary resigned
filed on: 17th, May 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2005
| incorporation
|
Free Download
(20 pages)
|