(AD01) Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE England to 1 Northshore 4 Panorama Road Poole Dorset BH13 7rd on January 8, 2024
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 31, 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Malcolm J Greer Fcca, Att 3 Jesse Terrace Reading Berkshire RG1 7RS to 6 Poole Road Wimborne Dorset BH21 1QE on July 17, 2023
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 25, 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, September 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 25, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2019
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 25, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 25, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates October 25, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 25, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069259930003, created on April 2, 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069259930002, created on February 7, 2015
filed on: 16th, February 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 25, 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 25, 2013 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 30, 2013. Old Address: the Faculty 23-27 London Road Reading Berkshire RG1 5BJ United Kingdom
filed on: 30th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 25, 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 25, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 2nd, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 2nd, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 25, 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 22, 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 6, 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 2, 2010. Old Address: 56 Kennylands Road Sonning Common Reading RG4 9JT
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On June 6, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) On December 9, 2009 new director was appointed.
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2009
| incorporation
|
Free Download
(19 pages)
|