(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 8th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 4 Coulson Way Burnham Buckinghamshire SL1 7PP. Change occurred on 2023-08-03. Company's previous address: 2 Mallards Reach Mill Lane Taplow Maidenhead SL6 0AA England.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 10th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 20th, July 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Mallards Reach Mill Lane Taplow Maidenhead SL6 0AA. Change occurred on 2018-02-26. Company's previous address: Crab Tree Cottage Money Row Green Holyport Maidenhead SL6 2NQ England.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 18th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Crab Tree Cottage Money Row Green Holyport Maidenhead SL6 2NQ. Change occurred on 2017-01-18. Company's previous address: The Old Bakery 19 Oxford Street Lambourn Hungerford Berkshire RG17 8XS England.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-05-21
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-05-21
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-21
filed on: 21st, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-21
filed on: 21st, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Bakery 19 Oxford Street Lambourn Hungerford Berkshire RG17 8XS. Change occurred on 2016-05-21. Company's previous address: 81 Chatsworth Avenue Winnersh Wokingham Berkshire RG41 5EW.
filed on: 21st, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2015-07-16 secretary's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2016-01-18
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 26th, April 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2015-03-03
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 81 Chatsworth Avenue Winnersh Wokingham Berkshire RG41 5EW. Change occurred on 2015-03-05. Company's previous address: Catbells Cottage School Lane Boxford Newbury Berkshire RG20 8DX.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2015-03-03) of a secretary
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-03
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2015-01-31
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Catbells Cottage School Lane Boxford Newbury Berkshire RG20 8DX. Change occurred on 2015-03-04. Company's previous address: Flat 6 Lilac Court 8 Bath Road Thatcham Berkshire RG18 3JN.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-01-26
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-02-01
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 19th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-01-31
filed on: 2nd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to 2013-01-31
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to 2012-01-31
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-05-25
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 18th, May 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2011-03-23
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2011-01-31
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2011-01-31
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2011-01-31) of a secretary
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2010-01-31
filed on: 15th, October 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return, no members record, drawn up to 2010-01-31
filed on: 9th, February 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-02-08 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-02-08 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 28th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-03-10 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-01-31
filed on: 10th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2008-02-27 - Annual return with full member list
filed on: 27th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/02/2008 from 2 lilac court 8 bath road thatcham RG18 3JN
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to 2007-03-24 - Annual return with full member list
filed on: 24th, March 2007
| annual return
|
Free Download
(4 pages)
|
(363(287)) Registered office changed on 24/03/07
annual return
|
|
(363s) Period up to 2007-03-24 - Annual return with full member list
filed on: 24th, March 2007
| annual return
|
Free Download
(4 pages)
|
(288a) On 2007-03-23 New secretary appointed;new director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-03-23 New secretary appointed;new director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/03/07 from: 8 cheap street newbury berkshire RG14 5DD
filed on: 6th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-03-06 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-06 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-03-06 Secretary resigned;director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-06 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-06 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-03-06 Secretary resigned;director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/03/07 from: 8 cheap street newbury berkshire RG14 5DD
filed on: 6th, March 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-01-31
filed on: 2nd, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2007-01-31
filed on: 2nd, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-01-31
filed on: 2nd, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-01-31
filed on: 2nd, March 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to 2006-02-20 - Annual return with full member list
filed on: 20th, February 2006
| annual return
|
Free Download
(4 pages)
|
(363s) Period up to 2006-02-20 - Annual return with full member list
filed on: 20th, February 2006
| annual return
|
Free Download
(4 pages)
|
(288a) On 2005-04-13 New secretary appointed;new director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-04-13 Secretary resigned;director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-04-13 Director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-04-13 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-04-13 New secretary appointed;new director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-04-13 Director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-04-13 Secretary resigned;director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-04-13 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2005
| incorporation
|
Free Download
(18 pages)
|