(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 13th January 2020.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 13th January 2020) of a secretary
filed on: 26th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 13th January 2020
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 13th January 2020
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 23rd April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st December 2018.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 30th August 2018.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 14th April 2016 to Thursday 31st March 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 14th April 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 105.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
(AP01) New director appointment on Tuesday 14th April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 14th April 2015) of a secretary
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ. Change occurred on Wednesday 15th April 2015. Company's previous address: Greenacres Old Bracknell Lane West Bracknell Berkshire RG12 7AE.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 31st August 2015 to Tuesday 14th April 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 105.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 8th July 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 26th April 2013 from Greenacres Old Bracknell Lane East Bracknell Berkshire RG12 7AE England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th August 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 11th October 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 11th October 2012 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Tuesday 3rd January 2012
filed on: 15th, March 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 28th February 2012 from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th August 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(3 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)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th August 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 4th November 2009) of a secretary
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/06/2009 from venture house downshire way arlington square downshire way bracknell berkshire RG12 1WA
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/2009 from fairlawn cottage crawley ridge camberley surrey GU15 2AJ uk
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/09/2008 from quatro house lyon way frimley road camberley surrey GU16 7ER uk
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/09/2008 from quarto house lyon way frimley road camberley surrey GU16 7ER uk
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 12th August 2008 Appointment terminated director
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2008
| incorporation
|
Free Download
(12 pages)
|