CH01 |
On Tue, 4th Jul 2023 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 44 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on Mon, 19th Feb 2024 to 2a Plane Tree Crescent Feltham TW13 7AL
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 29th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 30th Apr 2023 from Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Jun 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to Thu, 31st Oct 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Aug 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, February 2020
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, December 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Oct 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Dec 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Dec 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 11th Dec 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Feb 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2016: 750.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Fri, 12th Dec 2014 secretary's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Dec 2014 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Feb 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 750.00 GBP
capital
|
|
CH01 |
On Fri, 12th Dec 2014 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 Heron Industrial Estate Basingstoke Road, Spencers Wood Reading Berkshire RG7 1PJ on Thu, 15th Jan 2015 to Unit 44 Murrell Green Business Park London Road Hook Hampshire RG27 9GR
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Wed, 1st Jan 2014 secretary's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Feb 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 18th Nov 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Feb 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Feb 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 13th Mar 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2011 new director was appointed.
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 12th Oct 2011 - 500.00 GBP
filed on: 12th, October 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2011: 750.00 GBP
filed on: 12th, October 2011
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, October 2011
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Feb 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 16th Sep 2010. Old Address: Unit 1, Ufton Lane, Ufton Nervet Reading Berkshire RG7 4HG
filed on: 16th, September 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 23rd Feb 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Feb 2010
filed on: 26th, February 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 27th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Mon, 2nd Mar 2009 with complete member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 2nd, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(19 pages)
|