(AD02) New sail address C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. Change occurred at an unknown date. Company's previous address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom.
filed on: 2nd, March 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(27 pages)
|
(CH04) Secretary's name changed on September 12, 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. Change occurred on September 14, 2023. Company's previous address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom.
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(27 pages)
|
(AA01) Current accounting reference period shortened from December 30, 2022 to June 30, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on May 10, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 10, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 10, 2022 new director was appointed.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2022 new director was appointed.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AD02) New sail address Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Change occurred at an unknown date. Company's previous address: 15 Golden Square London W1F 9JG United Kingdom.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On September 30, 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(10 pages)
|
(CH04) Secretary's name changed on July 22, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 10, 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Change occurred on July 3, 2020. Company's previous address: 15 Golden Square London W1F 9JG United Kingdom.
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 3, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: June 4, 2020) of a secretary
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 4, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 10th, January 2020
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 11, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 29, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 28, 2018
filed on: 28th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 5, 2019 to December 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Golden Square London W1F 9JG. Change occurred on July 19, 2018. Company's previous address: Friars Ford Manor Road Goring Reading RG8 9EL.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 28, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to April 5, 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to April 5, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(24 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 5, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on December 2, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 9, 2016) of a secretary
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 11, 2016: 2.00 GBP
capital
|
|
(AA) Full accounts data made up to April 5, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(15 pages)
|
(AP01) On October 5, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 30th, September 2015
| resolution
|
Free Download
|
(AD03) Registered inspection location new location: 15 Golden Square London W1F 9JG.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 19, 2015: 2.00 GBP
capital
|
|
(CH03) On September 26, 2014 secretary's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On September 26, 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 13, 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 26, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 26, 2014) of a secretary
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 26, 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 26, 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 5, 2015
filed on: 13th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Friars Ford Manor Road Goring Reading RG8 9EL. Change occurred on October 13, 2014. Company's previous address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 23, 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 23, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW. Change occurred on September 23, 2014. Company's previous address: 14 High Cross Truro Cornwall TR1 2AJ.
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2014: 2.00 GBP
capital
|
|
(SH01) Capital declared on June 12, 2013: 2.00 GBP
filed on: 7th, April 2014
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 15, 2012 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2012 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2011
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|