TM01 |
Director appointment termination date: Monday 12th June 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Tuesday 14th June 2022.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th November 2021
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 1st March 2021.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th April 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 21st January 2020
filed on: 21st, January 2020
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 21st, January 2020
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Sunday 31st December 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 28th February 2018.
filed on: 10th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Warrener Stewart Harwood House Harwood Road 43 Harwood Road London SW6 4QP England to One Fleet Place London EC4M 7WS on Thursday 18th May 2017
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, January 2017
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Monday 12th December 2016
filed on: 6th, January 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Margaret Close Reading Berkshire RG2 8PU England to C/O Warrener Stewart Harwood House Harwood Road 43 Harwood Road London SW6 4QP on Thursday 9th June 2016
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 27th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Sunday 31st January 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 31st January 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Graysted, the Triangle, Upper Basildon, Nr Reading, Berkshire RG8 8LU to 4 Margaret Close Reading Berkshire RG2 8PU on Wednesday 20th January 2016
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Partial exemption accounts data made up to Saturday 28th February 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 28th January 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1001.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
TM01 |
Director appointment termination date: Tuesday 30th September 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Saturday 20th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 10th February 2014 director's details were changed
filed on: 16th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th February 2014 director's details were changed
filed on: 16th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 28th January 2014 with full list of members
filed on: 16th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 9th March 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 28th January 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Saturday 9th March 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 28th January 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 29th January 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 29th January 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 29th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th November 2009.
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 18th February 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Tuesday 29th July 2008 Director appointed
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 25th July 2008 Appointment terminated director and secretary
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th April 2008 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 15th April 2008 Secretary appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 27th March 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 27th March 2008 Director and secretary appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th March 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 21st, February 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 19/02/08
filed on: 21st, February 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(13 pages)
|