CS01 |
Confirmation statement with no updates 1st December 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th December 2020. New Address: 244 Peppard Road Emmer Green Reading RG4 8UA. Previous address: Unit 4B Apollo House, Calleva Park Aldermaston Reading RG7 8TN England
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2017
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th December 2017. New Address: Unit 4B Apollo House, Calleva Park Aldermaston Reading RG7 8TN. Previous address: Office 7 Ludgate Hill London EC4M 7JN England
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 14th December 2016. New Address: Office 7 Ludgate Hill London EC4M 7JN. Previous address: PO Box EC4M 7JN 35-37 Office 7 Ludgate Hill London London EC4M 7JN United Kingdom
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 15th October 2016. New Address: PO Box EC4M 7JN 35-37 Office 7 Ludgate Hill London London EC4M 7JN. Previous address: 244 Pepard Road Emmer Green Reading Berks RG4 8UA
filed on: 15th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2016
filed on: 10th, October 2016
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 30th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 30th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th December 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 28th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th January 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(11 pages)
|
CH03 |
On 20th June 2012 secretary's details were changed
filed on: 9th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 18th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20 Seymour Mews London W1H 6BQ on 21st December 2011
filed on: 21st, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2011 with full list of members
filed on: 21st, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 4th, November 2011
|
accounts |
Free Download
(3 pages)
|
TM01 |
26th August 2011 - the day director's appointment was terminated
filed on: 26th, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2010 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st December 2009 with full list of members
filed on: 19th, March 2010
|
annual return |
Free Download
(5 pages)
|
TM02 |
15th March 2010 - the day secretary's appointment was terminated
filed on: 15th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 24th March 2009 with shareholders record
filed on: 24th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 20th, November 2008
|
accounts |
Free Download
(5 pages)
|
288a |
On 23rd June 2008 Secretary appointed
filed on: 23rd, June 2008
|
officers |
Free Download
(3 pages)
|
363s |
Annual return up to 23rd June 2008 with shareholders record
filed on: 23rd, June 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On 31st March 2008 Director appointed
filed on: 31st, March 2008
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 6th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 28/02/06
filed on: 27th, February 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 27th February 2007 with shareholders record
filed on: 27th, February 2007
|
annual return |
Free Download
(6 pages)
|
288b |
On 14th June 2006 Director resigned
filed on: 14th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2005
|
incorporation |
Free Download
(14 pages)
|