(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(19 pages)
|
(AD01) New registered office address Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX. Change occurred on Tuesday 19th January 2021. Company's previous address: Birch House Fairfield Avenue Staines-upon-Thames Middlesex TW18 4AB.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(19 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Thursday 5th December 2019
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On Monday 5th November 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 5th November 2018 secretary's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, October 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 21st August 2018
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 18th December 2017
filed on: 2nd, May 2018
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, June 2016
| resolution
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 4th April 2016
filed on: 15th, June 2016
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 18th October 2013 from Ash House Fairfield Avenue Staines upon Thames Middlesex TW18 4AB United Kingdom
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(6 pages)
|
(CH03) On Thursday 4th October 2012 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 12th March 2013 from Millennium House 51 High Street Feltham Middlesex TW13 4AB
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, February 2013
| address
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 18th, February 2013
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th May 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th May 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th May 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st December 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 28th May 2009 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 12th August 2008 - Annual return with full member list
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/01/08 from: millennium house 51 high street feltham middlesex TW13 4AB
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/01/08 from: millennium house 51 high street feltham middlesex TW13 4AB
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On Thursday 24th January 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 24th January 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 24th January 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 24th January 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 17th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 17th, September 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(288b) On Sunday 3rd June 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 3rd June 2007 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 3rd June 2007 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 3rd June 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 2nd June 2007 New director appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 2nd June 2007 New director appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 2nd June 2007 New secretary appointed;new director appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Saturday 2nd June 2007 New secretary appointed;new director appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2007
| incorporation
|
Free Download
(12 pages)
|