(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 24th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-09-20 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-10-21 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-01-31 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-03: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-01-31 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-23: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Hall House Cottage the Street Rickinghall IP22 1EG to C/O Applied Accountancy Ltd Riverside Suite 50a Clifford Way Maidstone Kent ME16 8GD on 2015-04-12
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2014-01-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-02-24 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 2014-02-27
filed on: 27th, February 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2013-01-31
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-01-31 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-02-28
filed on: 19th, June 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Chiltern Chambers 37 St. Peters Avenue Caversham Reading Berkshire RG4 7DH England on 2012-06-01
filed on: 1st, June 2012
| address
|
Free Download
(2 pages)
|
(CH01) On 2012-05-22 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Chiltern Chambers 37 St. Peters Avenue Reading Berkshire RG4 7DH on 2011-02-01
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-01-31 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 19th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-01-31 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2009-01-31 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2008-01-31 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-01-20 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-20 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2009-01-31
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2009-11-01 director's details were changed
filed on: 21st, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hall House Cottage the Street Rickinghall IP22 1EG on 2009-11-21
filed on: 21st, November 2009
| address
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2008-01-31
filed on: 23rd, February 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Secretary's change of particulars
filed on: 8th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/2009 from, hall house cottage the street, rickinghall, diss, norfolk, IP22 1EG
filed on: 8th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/2009 from, 6 angel court, high street theale, theale, RG7 5JZ
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/08 from: c/o 73 mays lane, earley, reading, RG6 1JX
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2007-01-31
filed on: 22nd, January 2008
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to 2007-03-27
filed on: 27th, March 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2006-01-31
filed on: 27th, March 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to 2006-02-21
filed on: 21st, February 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2005-01-31
filed on: 30th, January 2006
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return made up to 2005-12-23
filed on: 23rd, December 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2004-01-31
filed on: 31st, January 2005
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 19/05/04 from: rosewood suite, teresa gavin house, woodford avenue woodford green, essex IG8 8FH
filed on: 19th, May 2004
| address
|
Free Download
(1 page)
|
(288a) On 2004-05-19 New secretary appointed
filed on: 19th, May 2004
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to 2004-05-07
filed on: 7th, May 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2003-01-31
filed on: 7th, May 2004
| accounts
|
Free Download
(8 pages)
|
(288b) On 2004-03-18 Secretary resigned
filed on: 18th, March 2004
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2002-01-31
filed on: 10th, September 2003
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 10/07/03 from: niman & co suite d 12TH floor, city gate house, 399 eastern avenue ilford, essex IG2 6LR
filed on: 10th, July 2003
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to 2003-07-10
filed on: 10th, July 2003
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2002-02-13
filed on: 13th, February 2002
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed red song LIMITEDcertificate issued on 21/02/01
filed on: 21st, February 2001
| change of name
|
Free Download
(2 pages)
|
(288b) On 2001-02-14 Secretary resigned
filed on: 14th, February 2001
| officers
|
Free Download
(1 page)
|
(288a) On 2001-02-14 New director appointed
filed on: 14th, February 2001
| officers
|
Free Download
(2 pages)
|
(288b) On 2001-02-14 Director resigned
filed on: 14th, February 2001
| officers
|
Free Download
(1 page)
|
(288a) On 2001-02-14 New secretary appointed
filed on: 14th, February 2001
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/02/01 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
filed on: 14th, February 2001
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2001
| incorporation
|
Free Download
(12 pages)
|