(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 24, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18a/20 King Street Maidenhead Berkshire SL6 1EF. Change occurred on August 24, 2023. Company's previous address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On August 24, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 8, 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 8, 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 21, 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 30, 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT. Change occurred on March 7, 2016. Company's previous address: 3 Headley Road Woodley Berkshire RG5 4JB.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to January 17, 2012
filed on: 5th, November 2015
| annual return
|
Free Download
(18 pages)
|
(AR01) Annual return for the period up to January 31, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(18 pages)
|
(SH01) Capital declared on November 5, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on January 1, 2010
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 16, 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to February 4, 2008 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 4, 2008 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to March 28, 2007 - Annual return with full member list
filed on: 28th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 28, 2007 - Annual return with full member list
filed on: 28th, March 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: 3 headley road, woodley reading berkshire RG5 4JB
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: 3 headley road, woodley, reading, berkshire, RG5 4JB
filed on: 3rd, February 2006
| address
|
Free Download
|
(363a) Period up to February 3, 2006 - Annual return with full member list
filed on: 3rd, February 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 3, 2006 - Annual return with full member list
filed on: 3rd, February 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On August 2, 2005 New director appointed
filed on: 2nd, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On August 2, 2005 New director appointed
filed on: 2nd, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2005 New secretary appointed
filed on: 18th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2005 New secretary appointed
filed on: 18th, July 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/05 from: 29 wellington road, maidstone, berkshire, SL6 6DH
filed on: 18th, July 2005
| address
|
Free Download
|
(287) Registered office changed on 18/07/05 from: 29 wellington road maidstone berkshire SL6 6DH
filed on: 18th, July 2005
| address
|
Free Download
(1 page)
|
(288b) On January 18, 2005 Secretary resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2005 Director resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2005 Secretary resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2005 Director resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2005
| incorporation
|
Free Download
(9 pages)
|