AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 24th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th December 2017
filed on: 24th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 24th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56 Partridge Drive Tilehurst Reading RG31 4SX England to Eton Lodge Wellingtonia Avenue Crowthorne Berkshire RG45 6AE on Saturday 23rd December 2017
filed on: 23rd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd August 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd August 2016.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd August 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Roebuck Rise Tilehurst Reading Berkshire RG31 6TP to 56 Partridge Drive Tilehurst Reading RG31 4SX on Wednesday 29th June 2016
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 19th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Monday 2nd March 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
AR01 |
Annual return made up to Friday 27th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to 10 Roebuck Rise Tilehurst Reading Berkshire RG31 6TP on Wednesday 25th February 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th January 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 26th July 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 15th January 2015
capital
|
|
AR01 |
Annual return made up to Friday 25th July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 25th July 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
is the capital in company's statement on Friday 26th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Friday 11th January 2013 from 145-157 St. John Street London EC1V 4PW
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th July 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 25th July 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 24th January 2011 from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 25th July 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 5th August 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, June 2009
| incorporation
|
Free Download
(1 page)
|
CERTNM |
Company name changed belle casa (reading) LIMITEDcertificate issued on 10/06/09
filed on: 8th, June 2009
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Wednesday 6th August 2008
filed on: 6th, August 2008
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Monday 17th September 2007
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 17th September 2007
filed on: 17th, September 2007
| annual return
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/07 from: carlton house, high street higham ferrers northants NN10 8BW
filed on: 2nd, February 2007
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/02/07 from: carlton house, high street higham ferrers northants NN10 8BW
filed on: 2nd, February 2007
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 10th, October 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 10th, October 2006
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 10th, October 2006
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 10th, October 2006
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 10th, October 2006
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 10th, October 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Monday 4th September 2006
filed on: 4th, September 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Monday 4th September 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Annual return made up to Monday 4th September 2006
filed on: 4th, September 2006
| annual return
|
Free Download
(1 page)
|
363(288) |
Annual return made up to Monday 4th September 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
NEWINC |
Company registration
filed on: 25th, July 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2005
| incorporation
|
Free Download
(9 pages)
|