(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/12/09. New Address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Previous address: C/O Azets Uk Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) 2020/12/08 - the day director's appointment was terminated
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/08 - the day director's appointment was terminated
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/01.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/12/01. New Address: C/O Azets Uk Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX. Previous address: C/O the Ceres Partnership, the Long Barn Kiln Road Dunsden Reading RG4 9PB United Kingdom
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 17th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 14th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) 2018/09/11 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/12. New Address: C/O the Ceres Partnership, the Long Barn Kiln Road Dunsden Reading RG4 9PB. Previous address: C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 11th, October 2017
| resolution
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/05.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/05.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/10/05 - the day director's appointment was terminated
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2016/03/31 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/01/28 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 45.00 GBP is the capital in company's statement on 2016/02/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/01/28 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 45.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/01/28 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/01/28 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, June 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) 45.00 GBP is the capital in company's statement on 2012/03/14
filed on: 16th, May 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/01/28 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/01/28 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 9th, June 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 28th, April 2010
| resolution
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 28th, April 2010
| capital
|
Free Download
(3 pages)
|
(TM02) 2010/03/25 - the day secretary's appointment was terminated
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/02/12 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/12 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/28 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/02/12 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 5th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/01/29 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 26th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2008/02/12 with shareholders record
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/02/12 with shareholders record
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 2008/01/02 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/02 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/02 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/02 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, February 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2007
| incorporation
|
Free Download
(19 pages)
|