MR01 |
Registration of charge 061714220002, created on 7th November 2023
filed on: 7th, November 2023
| mortgage
|
Free Download
(23 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 061714220001 in full
filed on: 12th, May 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 17th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 17th November 2020. New Address: 614 Reading Road Winnersh Wokingham Berkshire RG41 5HE. Previous address: 612 Reading Road Winnersh Wokingham Berks RG41 5HE England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 061714220001, created on 2nd October 2020
filed on: 19th, October 2020
| mortgage
|
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 20th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
1st January 2019 - the day secretary's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th January 2019. New Address: 612 Reading Road Winnersh Wokingham Berks RG41 5HE. Previous address: 49 st. Peters Road Reading RG6 1NT
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th March 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 6th April 2014
filed on: 6th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 22nd April 2013 secretary's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd April 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th March 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 Manor Road Caddington Beds LU1 4EE on 26th July 2010
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th March 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 30th March 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 17th April 2008 with shareholders record
filed on: 17th, April 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On 19th April 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th April 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th April 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 19th April 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 20th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 19th April 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 19th April 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 20th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, March 2007
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 28th, March 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, March 2007
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 28th, March 2007
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(15 pages)
|