AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 4th September 2020
filed on: 6th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
6th April 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
25th February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th November 2017. New Address: Unit 50, Basepoint Business Centre Rivermead Drive Swindon SN5 7EX. Previous address: Alexander House Fleming Way Swindon SN1 2NG England
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
1st December 2016 - the day director's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
29th November 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2016
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2016
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
7th November 2016 - the day director's appointment was terminated
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 27th April 2016. New Address: Alexander House Fleming Way Swindon SN1 2NG. Previous address: 1a Western Oaks Tilehurst Reading RG31 6JE England
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
16th March 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th March 2016. New Address: 1a Western Oaks Tilehurst Reading RG31 6JE. Previous address: 360, Building 3,Chiswick Business Park Chiswick High Road London W4 5YA England
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th February 2016. New Address: 360, Building 3,Chiswick Business Park Chiswick High Road London W4 5YA. Previous address: Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th January 2016. New Address: Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX. Previous address: 360, Building 3 Chiswick Business Park Chiswick High Road London W4 5YA
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
24th December 2015 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
10th March 2015 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2015
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th August 2015. New Address: 360, Building 3 Chiswick Business Park Chiswick High Road London W4 5YA. Previous address: 360, Block 3 Chiswick Business Park Chiswick High Road London W4 5YA England
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th August 2015. New Address: 360, Building 3 Chiswick Business Park Chiswick High Road London W4 5YA. Previous address: Office 306, 3rd Floor Building 3, Chiswick Park 566,Chiswick High Road London W4 5YA England
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th August 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th August 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 12th August 2015. New Address: Office 306, 3rd Floor Building 3, Chiswick Park 566,Chiswick High Road London W4 5YA. Previous address: Beacontree Court Gillette Way Reading RG2 0BS England
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
31st January 2015 - the day director's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2014
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
31st August 2014 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
31st August 2014 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd September 2014. New Address: Beacontree Court Gillette Way Reading RG2 0BS. Previous address: 20-22 Richfield Avenue Reading RG1 8EQ
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th August 2014 with full list of members
filed on: 10th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th June 2011 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 10th August 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
25th October 2012 - the day director's appointment was terminated
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 20th August 2011 director's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th August 2011 director's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th August 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st August 2011 to 30th September 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1a Kentwood Hill Tilehurst Reading RG31 6JE England on 28th February 2011
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 6th June 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
14th October 2010 - the day secretary's appointment was terminated
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
14th October 2010 - the day director's appointment was terminated
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Langton Close Maidenhead S16 6HR on 14th October 2010
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th August 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 23rd September 2009 with shareholders record
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 14th October 2008 with shareholders record
filed on: 14th, October 2008
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(13 pages)
|