(TM01) Director appointment termination date: July 28, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 28, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 28, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 28, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 28, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 28, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 24, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Soane Point 6-8 Market Place Reading Berkshire RG1 2EG to Reading Business Centre Fountain House 2 Queens Walk Reading RG1 7QF on November 16, 2020
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 19, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On October 21, 2014 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 19, 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 21, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2014 to September 30, 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On January 19, 2013 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 19, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On May 16, 2012 new director was appointed.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 16, 2012. Old Address: 39 Western Road Henley-on-Thames Oxon RG9 1JN
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
(AP01) On March 6, 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 5th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 19, 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 19, 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On January 19, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(8 pages)
|
(353) Location of register of members
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/2009 from unit 4, hernes estate henley-on-thames oxon. RG9 4NT
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to February 4, 2009
filed on: 4th, February 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to February 6, 2008
filed on: 6th, February 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 6, 2008
filed on: 6th, February 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(7 pages)
|
(288a) On July 19, 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 19, 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 19, 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 19, 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to June 20, 2007
filed on: 20th, June 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to June 20, 2007
filed on: 20th, June 2007
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2006
| incorporation
|
Free Download
(20 pages)
|