AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 25th October 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th September 2021. New Address: 1 Braemar Waltham Road White Waltham Maidenhead SL6 3SH. Previous address: C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU England
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 24th October 2019. New Address: C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU. Previous address: C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB England
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 22nd August 2018. New Address: C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB. Previous address: C/O Gisela Sharpe Sandford Lane Woodley Reading RG5 4TB England
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd August 2018. New Address: C/O Gisela Sharpe Sandford Lane Woodley Reading RG5 4TB. Previous address: C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 20th October 2016. New Address: C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP. Previous address: C/O Gisela Sharpe 16 Austin Road Woodley Reading Berkshire RG5 4EJ
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st November 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Gisela Sharpe 45 Poperinghe Way Arborfield Reading RG2 9LW on 15th March 2014
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st November 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd November 2013: 150.00 GBP
capital
|
|
TM01 |
20th November 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
TM02 |
19th November 2013 - the day secretary's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Gisela Sharpe 45 Poperinghe Way Arborfield Reading RG2 9LW England on 19th November 2013
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th September 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 45 Poperinghe Way Arborfield Reading RG2 9LW England on 30th September 2013
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Martineau Lane Hurst Reading RG10 0SF on 22nd August 2013
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th September 2012 with full list of members
filed on: 18th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th September 2011 with full list of members
filed on: 30th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 29th September 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th September 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th September 2009 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 29th September 2008 with shareholders record
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 20th February 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 20th February 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 150 shares on 19th February 2007. Value of each share 1 £, total number of shares: 152.
filed on: 22nd, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 150 shares on 19th February 2007. Value of each share 1 £, total number of shares: 152.
filed on: 22nd, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 22nd March 2007 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd March 2007 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th February 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th February 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On 19th February 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On 19th February 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|