(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on Thursday 10th November 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Tuesday 17th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 17th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(CH03) On Monday 9th July 2018 secretary's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 9th July 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN to Pound Court Pound Street Newbury Berkshire RG14 6AA on Monday 9th July 2018
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 4th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 15020.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
(SH01) 15020.00 GBP is the capital in company's statement on Friday 21st March 2014
filed on: 21st, March 2014
| capital
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 17th March 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 17th March 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 17th March 2014 - new secretary appointed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 21st November 2013 from C/O Opus Accounting Limited 15a Kingfisher Court Newbury Berkshire RG14 5SJ England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 4th July 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 30th July 2013 from 15a Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ England
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 17th October 2012 from Christchurch House Upper George Street Luton Beds LU1 2RS
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 4th July 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 4th July 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Wednesday 14th July 2010
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 4th July 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(6 pages)
|
(288b) On Saturday 29th August 2009 Appointment terminated
filed on: 29th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 29th August 2009 Secretary appointed
filed on: 29th, August 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 23rd July 2009
filed on: 23rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On Wednesday 22nd July 2009 Appointment terminated director
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, June 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Tuesday 16th September 2008 Director appointed
filed on: 16th, September 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 4th July 2008
filed on: 4th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 18th, June 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Wednesday 22nd August 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 22nd August 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return made up to Monday 24th July 2006
filed on: 24th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Monday 24th July 2006
filed on: 24th, July 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Friday 31st March 2006
filed on: 12th, July 2006
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to Friday 31st March 2006
filed on: 12th, July 2006
| accounts
|
Free Download
(15 pages)
|
(88(2)R) Alloted 9900 shares on Wednesday 31st August 2005. Value of each share 1 £, total number of shares: 10000.
filed on: 23rd, September 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 23rd, September 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 9900 shares on Wednesday 31st August 2005. Value of each share 1 £, total number of shares: 10000.
filed on: 23rd, September 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 23rd, September 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, July 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 4th, July 2005
| incorporation
|
Free Download
(17 pages)
|