(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
|
(TM02) Secretary's appointment terminated on 25th May 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from The Angel on the Bridge Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ England at an unknown date to The Angel on the Bridge Thameside Henley-on-Thames Oxfordshire RG9 1BH
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ United Kingdom at an unknown date
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th October 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD on 14th November 2012
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from C/O Michael George & Co Dawes Court House High Street Esher Surrey KT10 9QD United Kingdom at an unknown date
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 4th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th January 2010 secretary's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 7th, June 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On 26th March 2009 Appointment terminated director and secretary
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 20th March 2009 Secretary appointed
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 20th January 2009 with complete member list
filed on: 20th, January 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/10/2007 to 31/03/2008
filed on: 6th, August 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 6th, August 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On 5th February 2008 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 4th December 2006. Value of each share 1 £.
filed on: 5th, February 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 5th February 2008 Secretary resigned;director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 5th February 2008 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 5th February 2008 Secretary resigned;director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 4th December 2006. Value of each share 1 £.
filed on: 5th, February 2008
| capital
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 4th February 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 4th February 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, October 2006
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 27th, October 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, October 2006
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 27th, October 2006
| resolution
|
|
(288b) On 20th October 2006 Secretary resigned
filed on: 20th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, October 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 20th, October 2006
| incorporation
|
Free Download
(18 pages)
|
(288b) On 20th October 2006 Secretary resigned
filed on: 20th, October 2006
| officers
|
Free Download
(1 page)
|