AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 14th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 14th April 2021 secretary's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd March 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd March 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England to Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB on Monday 22nd March 2021
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 31st March 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 068193400010 satisfaction in full.
filed on: 15th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 068193400011 satisfaction in full.
filed on: 15th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 068193400009 satisfaction in full.
filed on: 15th, October 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 6th April 2018.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068193400011, created on Monday 17th July 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(23 pages)
|
CONNOT |
Change of name notice
filed on: 20th, June 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 20th June 2017
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
MR04 |
Charge 068193400008 satisfaction in full.
filed on: 6th, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 068193400006 satisfaction in full.
filed on: 6th, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 068193400007 satisfaction in full.
filed on: 6th, June 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068193400009, created on Monday 19th September 2016
filed on: 21st, September 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 068193400010, created on Monday 19th September 2016
filed on: 21st, September 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on Thursday 28th April 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 068193400003 satisfaction in full.
filed on: 19th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 068193400002 satisfaction in full.
filed on: 19th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 068193400005 satisfaction in full.
filed on: 19th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 068193400004 satisfaction in full.
filed on: 19th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 068193400001 satisfaction in full.
filed on: 19th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068193400008, created on Monday 3rd August 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 13th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Monday 1st September 2014 - new secretary appointed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 1st September 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068193400007
filed on: 13th, May 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 068193400006
filed on: 24th, April 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 13th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068193400004
filed on: 20th, July 2013
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 068193400002
filed on: 20th, July 2013
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 068193400005
filed on: 20th, July 2013
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 068193400001
filed on: 20th, July 2013
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 068193400003
filed on: 20th, July 2013
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to Wednesday 13th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 1st February 2013 secretary's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 13th February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 15th December 2011 from 3 Beechwood Road Beaconsfield Bucks HP9 1HP England
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th February 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 11th March 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 11th March 2010 secretary's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 11th March 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 13th February 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2010. Originally it was Sunday 28th February 2010
filed on: 21st, January 2010
| accounts
|
Free Download
(2 pages)
|
288a |
On Tuesday 24th February 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2009
| incorporation
|
Free Download
(13 pages)
|