(AA) Total exemption full company accounts data drawn up to April 26, 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 4, 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 26, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 26, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 4, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 26, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Corbiere Corner 8B Woodridge Newbury RG14 6NP England to 9 Equine Way Newbury Berkshire RG14 7XB on January 26, 2021
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from October 26, 2019 to April 26, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 4, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 27, 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 4, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 27, 2018 to October 26, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 27, 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 4, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 28, 2017 to October 27, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 28, 2016
filed on: 28th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 4, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 29, 2016 to October 28, 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 30, 2016 to October 29, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Stoney Deep Twickenham Road Teddington Middlesex TW11 8BL to Corbiere Corner 8B Woodridge Newbury RG14 6NP on March 17, 2017
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 30, 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2015 to October 30, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 4, 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on March 31, 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 4, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 6, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 27, 2014. Old Address: Evergreen Laurel Bank Burghclere Newbury Berkshire RG20 9AH
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 4, 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 31, 2013: 10.00 GBP
capital
|
|
(AP01) On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 30, 2012. Old Address: 45E Victoria Road Surbiton KT6 4JL United Kingdom
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 30, 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2012
| incorporation
|
Free Download
(44 pages)
|