AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, July 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 23rd Oct 2017. New Address: Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th. Previous address: Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th England
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd Oct 2017. New Address: Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th. Previous address: 14 Brocks Way Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG England
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Sat, 16th Jul 2016 new director was appointed.
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: 14 Brocks Way Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG. Previous address: C/O Robinson Sherston the Old Forge 16 Bell Street Henley-on-Thames Oxfordshire RG9 2BG
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Apr 2015 with full list of members
filed on: 13th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th May 2015: 9.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Apr 2014 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Wed, 28th May 2014 - the day director's appointment was terminated
filed on: 28th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Mon, 11th Nov 2013 new director was appointed.
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Apr 2013 with full list of members
filed on: 14th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2013 to Sun, 31st Mar 2013
filed on: 1st, March 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Apr 2012 with full list of members
filed on: 9th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 30th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Apr 2011 with full list of members
filed on: 4th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 6th Dec 2010. Old Address: Bridge House 52 Hart Street Henley Oxon RG9 2AU
filed on: 6th, December 2010
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Aug 2010 new director was appointed.
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Aug 2010 - the day director's appointment was terminated
filed on: 23rd, August 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 23rd Aug 2010 - the day secretary's appointment was terminated
filed on: 23rd, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 28th Apr 2010 with full list of members
filed on: 5th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 25th, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 12th Jun 2009 with shareholders record
filed on: 12th, June 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 12/06/2009 from bridge house 52 hart street henley-on-thames oxfordshire RG9 2AU
filed on: 12th, June 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/2009 from 20 hart street henley oxon RG9 2AU
filed on: 12th, June 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2008
filed on: 6th, February 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 30th Apr 2008 with shareholders record
filed on: 30th, April 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 6th, March 2008
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 23rd May 2007 with shareholders record
filed on: 23rd, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 23rd May 2007 with shareholders record
filed on: 23rd, May 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 14th, December 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 14th, December 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 17th May 2006 with shareholders record
filed on: 17th, May 2006
|
annual return |
Free Download
(6 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 17/05/06
|
annual return |
|
363s |
Annual return up to Wed, 17th May 2006 with shareholders record
filed on: 17th, May 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2005
filed on: 5th, December 2005
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2005
filed on: 5th, December 2005
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Fri, 13th May 2005 with shareholders record
filed on: 13th, May 2005
|
annual return |
Free Download
(6 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 13/05/05
|
annual return |
|
363s |
Annual return up to Fri, 13th May 2005 with shareholders record
filed on: 13th, May 2005
|
annual return |
Free Download
(6 pages)
|
288a |
On Fri, 7th May 2004 New secretary appointed
filed on: 7th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 7th May 2004 Director resigned
filed on: 7th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 7th May 2004 New director appointed
filed on: 7th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 7th May 2004 Secretary resigned
filed on: 7th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 7th May 2004 Director resigned
filed on: 7th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 7th May 2004 New secretary appointed
filed on: 7th, May 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 7th May 2004 New director appointed
filed on: 7th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 7th May 2004 Secretary resigned
filed on: 7th, May 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/04 from: 31 corsham street london N1 6DR
filed on: 7th, May 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/04 from: 31 corsham street london N1 6DR
filed on: 7th, May 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2004
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2004
|
incorporation |
Free Download
(19 pages)
|