(AA01) Extension of accounting period to Fri, 29th Sep 2023 from Thu, 30th Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Jul 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jul 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Badgemore House Gravel Hill Badgemore Henley-on-Thames Oxfordshire RG9 4NR England on Thu, 23rd Mar 2023 to Suite 22, Devonshire House Aviary Court Basingstoke RG24 8PE
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Jan 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Griffin House 135 High Street Crawley RH10 1DQ.
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Nov 2021 new director was appointed.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England on Thu, 19th Dec 2019 to Badgemore House Gravel Hill Badgemore Henley-on-Thames Oxfordshire RG9 4NR
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 13th Feb 2019
filed on: 13th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 364-368 Cranbrook Road Ilford IG2 6HY England on Wed, 3rd Oct 2018 to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Dec 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Dec 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Dec 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Mar 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(16 pages)
|
(AD01) Change of registered address from 30 Cannon Street London EC4M 6XH on Thu, 2nd Mar 2017 to 364-368 Cranbrook Road Ilford IG2 6HY
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 1st Jul 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 3rd Aug 2016: 2550.00 GBP
capital
|
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(15 pages)
|
(AP01) On Tue, 2nd Feb 2016 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Jul 2015
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 2nd Feb 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Nov 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 15th Jul 2015: 2550.00 GBP
capital
|
|
(AP01) On Wed, 29th Apr 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 23rd Jul 2014: 2550.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Wed, 19th Mar 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Jun 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(6 pages)
|
(AUD) Resignation of an auditor
filed on: 26th, February 2013
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 15th, February 2013
| auditors
|
Free Download
(1 page)
|
(CH03) On Sat, 1st Sep 2012 secretary's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jun 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, July 2012
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(17 pages)
|
(CH01) On Thu, 23rd Feb 2012 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Aug 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 30th Jun 2011: 2550.00 GBP
filed on: 22nd, August 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Mar 2012
filed on: 22nd, August 2011
| accounts
|
Free Download
(1 page)
|
(AP03) On Mon, 22nd Aug 2011, company appointed a new person to the position of a secretary
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(8 pages)
|