AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st December 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 21st December 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Melanie Curtis Accounts, 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5rd. Change occurred on Thursday 21st December 2023. Company's previous address: 51 Lamerton Road Whitley Reading RG2 8AS.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 18th December 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th May 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th May 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 28th May 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd June 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
AR01 |
Annual return for the period up to Tuesday 28th May 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th May 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 28th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 13th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 7th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Friday 3rd July 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Monday 29th September 2008 - Annual return with full member list
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 5th, September 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Friday 15th June 2007 - Annual return with full member list
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 15th June 2007 - Annual return with full member list
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2006
| incorporation
|
Free Download
(12 pages)
|