AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(19 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2020 to Thu, 31st Dec 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(18 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, August 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: Tue, 24th Jul 2018. New Address: 56a Grove Road Sonning Common Reading RG4 9RL. Previous address: Advantage 87 Castle Street Reading RG1 7SN England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Jul 2018. New Address: Advantage 87 Castle Street Reading RG1 7SN. Previous address: Adam House 21 Horseshoe Park Horseshoe Road, Pangbourne Reading West Berkshire RG8 7JW
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(17 pages)
|
TM01 |
Wed, 11th Oct 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Adam House 21 Horseshoe Park Horseshoe Road Pangbourne Reading Berkshire RG8 7JW. Previous address: C/O Adamsleeclark Adam House 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD United Kingdom
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jan 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 100.00 GBP
capital
|
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 31st Dec 2012 to Sun, 30th Jun 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 26th Sep 2013. Old Address: Adam House 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Jan 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 29th Jan 2013. Old Address: 56a Grove Road Sonning Common Reading Berkshire RG4 9RL
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Jan 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 27th Jan 2010 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 27th Jan 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 27th, September 2009
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 14th Apr 2009 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 22nd, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 27th May 2008 with shareholders record
filed on: 27th, May 2008
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, April 2008
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 19th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 19th, September 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Wed, 21st Feb 2007 with shareholders record
filed on: 21st, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 21st Feb 2007 with shareholders record
filed on: 21st, February 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 10/01/07 from: 39 queens wharf, 47 queens road reading berkshire RG1 4QE
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/07 from: 39 queens wharf, 47 queens road reading berkshire RG1 4QE
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 15th Feb 2006 New director appointed
filed on: 15th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 15th Feb 2006 New director appointed
filed on: 15th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Jan 2006 New secretary appointed;new director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Jan 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Jan 2006 New secretary appointed;new director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Jan 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Dec 2005 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Dec 2005 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Dec 2005 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Dec 2005 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(9 pages)
|