AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Sandown Avenue Calcot Reading RG31 4RB. Change occurred on August 31, 2017. Company's previous address: C/O M P Saunders & Company Walsingham House 1331-1337 High Road Whetstone London N20 9HR.
filed on: 31st, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 23rd, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 7th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 7, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 14th, May 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 13, 2013
filed on: 13th, May 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 13, 2013
filed on: 13th, May 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 13, 2013) of a secretary
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 7th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 26th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(8 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 5, 2010. Old Address: 81 Horseshoe Road Pangbourne Berkshire RG8 7JL
filed on: 5th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 5th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On March 14, 2010 director's details were changed
filed on: 4th, May 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 22, 2009 secretary's details were changed
filed on: 3rd, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On May 22, 2009 director's details were changed
filed on: 3rd, May 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to March 30, 2009 - Annual return with full member list
filed on: 30th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 27th, December 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to April 2, 2008 - Annual return with full member list
filed on: 2nd, April 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On March 26, 2007 New director appointed
filed on: 26th, March 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/03/07 from: 81 horseshoe road pangbourne reading RG8 7JL
filed on: 26th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/07 from: 81 horseshoe road pangbourne reading RG8 7JL
filed on: 26th, March 2007
|
address |
Free Download
(1 page)
|
288a |
On March 26, 2007 New secretary appointed
filed on: 26th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 26, 2007 New director appointed
filed on: 26th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 26, 2007 New secretary appointed
filed on: 26th, March 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 16th, March 2007
|
address |
Free Download
(1 page)
|
288b |
On March 16, 2007 Director resigned
filed on: 16th, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 16th, March 2007
|
address |
Free Download
(1 page)
|
288b |
On March 16, 2007 Director resigned
filed on: 16th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 16, 2007 Secretary resigned
filed on: 16th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 16, 2007 Secretary resigned
filed on: 16th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2007
|
incorporation |
Free Download
(14 pages)
|