(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 6 Woodcote Way Caversham Reading RG4 7HE England on Sun, 31st Mar 2019 to 49 Matlock Road Caversham Reading RG4 7BP
filed on: 31st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Willows Cold Ash Hill Cold Ash Thatcham Berkshire RG18 9NX on Fri, 5th May 2017 to 6 Woodcote Way Caversham Reading RG4 7HE
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Mar 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Mar 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Emery Acres Upper Basildon Berkshire RG8 8NY on Mon, 16th Mar 2015 to Willows Cold Ash Hill Cold Ash Thatcham Berkshire RG18 9NX
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Mar 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 7th Aug 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 7th Aug 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 18th Apr 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 18th Apr 2013 secretary's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Apr 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 18th Apr 2013. Old Address: Upstream Aldworth Road Upper Basildon Reading Berks RG8 8NG
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Mar 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Mar 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Mar 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Mar 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 9th Mar 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Mar 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, June 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 26th Mar 2009 with complete member list
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 28/12/2008 from 4 saxby close, burghfield common reading berkshire RG7 3NL
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 4th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 19th Mar 2008 with complete member list
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 3rd, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 3rd, July 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 20th Mar 2007 with complete member list
filed on: 20th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 20th Mar 2007 with complete member list
filed on: 20th, March 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 6th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 18th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 6th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 18th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 18th Sep 2006 New director appointed
filed on: 18th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 18th Sep 2006 New director appointed
filed on: 18th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 15th Mar 2006 Director resigned
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 15th Mar 2006 Director resigned
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Mar 2006 Secretary resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Mar 2006 New secretary appointed
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Mar 2006 New director appointed
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Mar 2006 Secretary resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Mar 2006 New director appointed
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Mar 2006 Director resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Mar 2006 Director resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Mar 2006 New director appointed
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Mar 2006 New director appointed
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Mar 2006 New secretary appointed
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(14 pages)
|
(288b) On Tue, 7th Mar 2006 Director resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 7th Mar 2006 Director resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 7th Mar 2006 Director resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 7th Mar 2006 New secretary appointed
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 7th Mar 2006 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 7th Mar 2006 Secretary resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 7th Mar 2006 Secretary resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 7th Mar 2006 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 7th Mar 2006 New secretary appointed
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 7th Mar 2006 Director resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|