AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2022/03/22.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/22.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/03/22
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/22
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2020/11/26
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
SH01 |
12.00 GBP is the capital in company's statement on 2020/04/30
filed on: 2nd, June 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 39 Wendover Way Tilehurst Reading Berkshire RG30 4RU on 2020/04/29 to The Nurseries Bath Road Midgham Reading Berkshire RG7 5XB
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 36 Wendover Way Tilehurst Reading RG30 4RU England at an unknown date to The Nurseries Bath Road Midgham Reading Berkshire RG7 5XB
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD02 |
Single Alternative Inspection Location changed from 3 Churchmeadows, Bulford Road Shipton Bellinger Tidworth Hampshire SP9 7RL England at an unknown date to 36 Wendover Way Tilehurst Reading RG30 4RU
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 24th, October 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3 Churchmeadows, Bulford Road Shipton Bellinger Tidworth Hampshire SP9 7RL
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/18
filed on: 18th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/03/18
capital
|
|
AD04 |
On 1970/01/01 location of register(s) was changed to 39 Wendover Way Tilehurst Reading Berkshire RG30 4RU
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 8th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/18
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 7th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/18
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065382530002
filed on: 13th, November 2013
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 065382530003
filed on: 12th, November 2013
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 065382530001
filed on: 17th, September 2013
| mortgage
|
Free Download
(44 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 15th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/18
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 10th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/18
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 27th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/18
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/03/18 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/03/18 secretary's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/03/18 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 11th, August 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2010/05/18 from Portland House Park Street Bagshot Surrey GU19 5PG
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/18
filed on: 8th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/03/18 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/18 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 22nd, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/03/30 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, April 2008
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/01/2009
filed on: 10th, April 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 8th, April 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2008
| incorporation
|
Free Download
(16 pages)
|