CS01 |
Confirmation statement with no updates 2023/12/22
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/12/07 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, June 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, June 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 7th, June 2023
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, May 2023
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2023/01/16 director's details were changed
filed on: 16th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/22
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/12/12 director's details were changed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 16th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/22
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 30th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/22
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/06/05
filed on: 10th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 18th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/12/22
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/12/12 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 14th, June 2019
|
accounts |
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 2019/03/01
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/03/07
filed on: 7th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/22
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/22
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017/12/12 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3000a Parkway Whiteley Fareham PO15 7FX
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, June 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 4 Bennet Road Reading Berkshire RG2 0QN on 2017/05/04 to 6 Bennet Road Reading RG2 0QX
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/22
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/22
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 27th, July 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 30th, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/21
filed on: 8th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/08
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/21
filed on: 4th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/04
|
capital |
|
AP01 |
New director appointment on 2013/10/23.
filed on: 23rd, October 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sb workplace LTDcertificate issued on 23/10/13
filed on: 23rd, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/05/20
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment terminated on 2013/10/23
filed on: 23rd, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, July 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/02/25 from 62-72 Dalmain Road Forest Hill London SF23 1AT England
filed on: 25th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/21
filed on: 25th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/21
filed on: 17th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 13th, March 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/06.
filed on: 6th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/05/05.
filed on: 5th, May 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed samuel bruce workplace LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/03/18
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 5th, April 2011
|
change of name |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/02/02
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/02/02
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/02/02
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2011
|
incorporation |
Free Download
(24 pages)
|