AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington Herefordshire HR5 3DJ. Change occurred on April 21, 2022. Company's previous address: 211 Basingstoke Road Reading RG2 0HX England.
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2022 new director was appointed.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 211 Basingstoke Road Reading RG2 0HX. Change occurred on March 29, 2022. Company's previous address: Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on March 23, 2022. Company's previous address: 211 Basingstoke Road Reading RG2 0HX.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 211 Basingstoke Road Reading RG2 0HX. Change occurred on March 23, 2022. Company's previous address: Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England.
filed on: 23rd, March 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on February 6, 2022. Company's previous address: Suite 7, Regency House Station Road Harold Wood Romford RM3 0BP England.
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 211 Basingstoke Road Reading Berkshire RG2 0HX. Change occurred on November 19, 2021. Company's previous address: Suite 7, Regency House Harold Wood Station Road Romford RM3 0BP England.
filed on: 19th, November 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 7, Regency House Station Road Harold Wood Romford RM3 0BP. Change occurred on November 19, 2021. Company's previous address: 211 Basingstoke Road Reading Berkshire RG2 0HX.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 7, 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 7, Regency House Harold Wood Station Road Romford RM3 0BP. Change occurred on May 4, 2021. Company's previous address: 211 Basingstoke Road Reading RG2 0HX.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 1, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2016: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on April 11, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: April 11, 2012) of a secretary
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2012
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On December 30, 2011 new director was appointed.
filed on: 30th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 15, 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On June 9, 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On April 9, 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 9, 2008 Secretary appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(9 pages)
|
288b |
On April 2, 2008 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 2, 2008 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|