(CS01) Confirmation statement with no updates August 5, 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 5, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 5, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 5, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 16, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 16, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 10th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 16, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 10, 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 10, 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 175 Dedworth Road Windsor Berkshire SL4 4JN. Change occurred on May 10, 2016. Company's previous address: 1 Weavers Cottage West Mills Newbury Berkshire RG14 5HX.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 17, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 18, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on June 21, 2014. Old Address: 12 the Walk, King Street Reading Berkshire RG1 2HG
filed on: 21st, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 16, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 23rd, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 21st, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 16, 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On April 16, 2011 secretary's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On April 16, 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 16, 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 16, 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 4th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/08/2007 to 31/07/2007
filed on: 7th, April 2008
| accounts
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/08/07 from: 5 moors close deanshanger milton keynes MK19 6GN
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 20, 2007 - Annual return with full member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(15 pages)
|