(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st March 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 West Mills Newbury RG14 5HG. Change occurred on Wednesday 31st January 2018. Company's previous address: Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th August 2015
filed on: 18th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 18th October 2015
capital
|
|
(AD02) New sail address 5 West Mills Newbury Berkshire RG14 5HG. Change occurred at an unknown date. Company's previous address: 2Nd Flr Brook House Northbrook Street Newbury Berkshire RG14 1AN United Kingdom.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX. Change occurred on Tuesday 30th September 2014. Company's previous address: 130 High Street Hungerford Berkshire RG17 0DL.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th August 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
(AD01) New registered office address Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX. Change occurred on Tuesday 30th September 2014. Company's previous address: Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 9th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 3rd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th December 2013.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 31st August 2014
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Sunday 1st July 2012
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th August 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th August 2012
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH02) Directors's details were changed on Sunday 1st July 2012
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th August 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Sunday 29th August 2010
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th August 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH02) Directors's details were changed on Sunday 29th August 2010
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Monday 14th September 2009 - Annual return with full member list
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Monday 26th January 2009 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Monday 22nd October 2007 - Annual return with full member list
filed on: 22nd, October 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 22/10/07 from: first floor brook house 60-62 northbrook street newbury berkshire RG14 1AH
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/10/07 from: first floor brook house 60-62 northbrook street newbury berkshire RG14 1AH
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
(363s) Period up to Monday 22nd October 2007 - Annual return with full member list
filed on: 22nd, October 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 28th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 28th, September 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to Friday 27th October 2006 - Annual return with full member list
filed on: 27th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Friday 27th October 2006 - Annual return with full member list
filed on: 27th, October 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 12/05/06 from: 31 corsham street london N1 6DR
filed on: 12th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/06 from: 31 corsham street london N1 6DR
filed on: 12th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On Friday 12th May 2006 New director appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 12th May 2006 New secretary appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 12th May 2006 Secretary resigned
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th May 2006 Director resigned
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 12th May 2006 New director appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 12th May 2006 Secretary resigned
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th May 2006 Director resigned
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 12th May 2006 New secretary appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2005
| incorporation
|
Free Download
(18 pages)
|