AA |
Dormant company accounts made up to December 31, 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
On December 14, 2021 new director was appointed.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2021
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On January 13, 2021 new director was appointed.
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
On October 23, 2019 new director was appointed.
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 8, 2015 new director was appointed.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 23, 2019
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 23, 2019
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 20, 2019
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 25, 2018
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Newman House South Stoke Road Woodcote South Oxfordshire RG8 0PL to Market Chambers 3--4 Market Place Wokingham RG40 1AL on January 12, 2018
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 16th, September 2017
|
accounts |
Free Download
(4 pages)
|
AP04 |
On July 31, 2017 - new secretary appointed
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 27, 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 27, 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 27, 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On January 19, 2016 new director was appointed.
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 19, 2016 new director was appointed.
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on January 11, 2016: 6.00 GBP
|
capital |
|
CH01 |
On July 8, 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 18, 2015 new director was appointed.
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 8, 2015 new director was appointed.
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 7, 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 7, 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, August 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 22, 2015
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 22, 2014 new director was appointed.
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 22, 2014 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 12, 2014 new director was appointed.
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2014 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on January 14, 2015: 6.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: August 1, 2014
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(5 pages)
|
AP03 |
On June 12, 2014 - new secretary appointed
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2014
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2014
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2013 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on December 19, 2013: 6.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 3, 2013
filed on: 3rd, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2012 with full list of members
filed on: 12th, January 2013
|
annual return |
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on November 14, 2012
filed on: 14th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(4 pages)
|
AP01 |
On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2011 with full list of members
filed on: 17th, January 2012
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 21st, September 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 11, 2011
filed on: 11th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2010 with full list of members
filed on: 6th, March 2011
|
annual return |
Free Download
(12 pages)
|
AP01 |
On November 1, 2010 new director was appointed.
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On July 23, 2010 - new secretary appointed
filed on: 23rd, July 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 3, 2010
filed on: 3rd, June 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 3, 2010
filed on: 3rd, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, March 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2009 with full list of members
filed on: 14th, January 2010
|
annual return |
Free Download
(9 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
169 |
Purchased 1 own shares on May 21, 2009. Value of each share 1 Gbp, total number of shares: 6.
filed on: 4th, June 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 27th, May 2009
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 20th, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to February 5, 2009
filed on: 5th, February 2009
|
annual return |
Free Download
(10 pages)
|
363a |
Annual return made up to January 29, 2009
filed on: 29th, January 2009
|
annual return |
Free Download
(10 pages)
|
363a |
Annual return made up to December 22, 2008
filed on: 22nd, December 2008
|
annual return |
Free Download
(8 pages)
|
363a |
Annual return made up to November 13, 2008
filed on: 13th, November 2008
|
annual return |
Free Download
(11 pages)
|
AAMD |
Revised accounts made up to December 31, 2007
filed on: 13th, November 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 16th, October 2008
|
accounts |
Free Download
(2 pages)
|
288a |
On June 10, 2008 Director appointed
filed on: 10th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 9, 2008 Director appointed
filed on: 9th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On May 27, 2008 Director appointed
filed on: 27th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 17, 2008 Appointment terminated director
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On April 17, 2008 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 17, 2008 Director and secretary appointed
filed on: 17th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 17, 2008 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 17, 2008 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On April 17, 2008 Appointment terminated secretary
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On April 17, 2008 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 17, 2008 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/04/2008 from, 42B bell street, henley on thames, oxfordshire, RG9 2BG
filed on: 17th, April 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to January 21, 2008
filed on: 21st, January 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to January 21, 2008
filed on: 21st, January 2008
|
annual return |
Free Download
(6 pages)
|
288b |
On January 9, 2007 Secretary resigned
filed on: 9th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 9, 2007 Secretary resigned
filed on: 9th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 9, 2007 Director resigned
filed on: 9th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 9, 2007 Director resigned
filed on: 9th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 4, 2007 New director appointed
filed on: 4th, January 2007
|
officers |
Free Download
(3 pages)
|
288a |
On January 4, 2007 New secretary appointed
filed on: 4th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 4, 2007 New director appointed
filed on: 4th, January 2007
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 04/01/07 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL
filed on: 4th, January 2007
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/01/07 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL
filed on: 4th, January 2007
|
address |
Free Download
(2 pages)
|
288a |
On January 4, 2007 New secretary appointed
filed on: 4th, January 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
|
incorporation |
Free Download
(11 pages)
|