AA |
Micro company accounts made up to 31st January 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 12th January 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th January 2021. New Address: 1 Hazlewood Close London E5 0SW. Previous address: 36 Gloucester Road Aldershot Hampshire GU11 3SJ
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th January 2021. New Address: 1 Hazlewood Close London E5 0SW. Previous address: 1 Hazlewood Close London E5 0SW England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2020 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 30th, March 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
5th December 2016 - the day director's appointment was terminated
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 15th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 100.00 GBP
capital
|
|
TM01 |
16th April 2015 - the day director's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
6th April 2015 - the day director's appointment was terminated
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th April 2015. New Address: 36 Gloucester Road Aldershot Hampshire GU11 3SJ. Previous address: 22 Cedar Court Haslemere Surrey GU27 2BA
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
16th March 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 9th, February 2015
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 20th October 2014 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
13th October 2014 - the day secretary's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2014
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 28th January 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th February 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 29th, October 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 28th January 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th January 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 28th January 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 12th February 2010 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th February 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 29th June 2009 with shareholders record
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 26th May 2009 Secretary appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/05/2009 from 40 high street theale reading RG7 5AN
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On 26th May 2009 Appointment terminated secretary
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 24th June 2008 with shareholders record
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2008
filed on: 25th, March 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2007
filed on: 20th, March 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 13th February 2007 with shareholders record
filed on: 13th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 13th February 2007 with shareholders record
filed on: 13th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2006
filed on: 26th, September 2006
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2006
filed on: 26th, September 2006
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 28th February 2006 with shareholders record
filed on: 28th, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 28th February 2006 with shareholders record
filed on: 28th, February 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2005
filed on: 2nd, December 2005
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2005
filed on: 2nd, December 2005
| accounts
|
Free Download
(11 pages)
|
287 |
Registered office changed on 27/04/05 from: 11 attebrouche court bracknell berkshire RG12 7FD
filed on: 27th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/05 from: 11 attebrouche court bracknell berkshire RG12 7FD
filed on: 27th, April 2005
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 2nd March 2005 with shareholders record
filed on: 2nd, March 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2nd March 2005 with shareholders record
filed on: 2nd, March 2005
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 13/08/04 from: 93 donnington road reading RG1 5NE
filed on: 13th, August 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/04 from: 93 donnington road reading RG1 5NE
filed on: 13th, August 2004
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, April 2004
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, April 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2004
| incorporation
|
Free Download
(12 pages)
|