(TM02) Secretary appointment termination on February 1, 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 31, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 31, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AD04) Registers new location: Clere House West Street Burghclere Newbury Hampshire RG20 9LB.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 19, 2018 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2018 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2018 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2019 to March 31, 2019
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 19, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 19, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 19, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, February 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 1, 2018: 108.25 GBP
filed on: 5th, February 2018
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 30, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AP03) On November 30, 2017 - new secretary appointed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Stoke Road Guildford Surrey GU1 4HW to Clere House West Street Burghclere Newbury Hampshire RG20 9LB on December 11, 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 30, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 28, 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On February 28, 2017 secretary's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on September 20, 2016
filed on: 3rd, November 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 4, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 4, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 4, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 4, 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH03) On September 1, 2011 secretary's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 4, 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 4, 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to August 7, 2009
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Partial exemption accounts data made up to August 31, 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 12/02/2009 from beaufort house chertsey street guildford surrey GU1 4HA
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to August 4, 2008
filed on: 4th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Partial exemption accounts data made up to August 31, 2007
filed on: 21st, May 2008
| accounts
|
Free Download
(11 pages)
|
(288a) On April 25, 2008 Secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/2008 from 66 gipsy lane wokingham berks RG40 2BS
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to August 15, 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 15, 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from October 9, 2006 to October 9, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from October 9, 2006 to October 9, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2006
| capital
|
Free Download
(2 pages)
|
(288a) On October 13, 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 13, 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 5, 2006 Secretary resigned
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 5, 2006 Director resigned
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 5, 2006 New director appointed
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 5, 2006 New secretary appointed
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 5, 2006 Director resigned
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 5, 2006 New secretary appointed
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 5, 2006 Secretary resigned
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 5, 2006 New director appointed
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2006
| incorporation
|
Free Download
(13 pages)
|