AA |
Dormant company accounts made up to March 31, 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2022 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 15, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 8, 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 18, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on April 25, 2016: 5.00 GBP
capital
|
|
AP01 |
On November 26, 2015 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 26, 2015 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on October 8, 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O F & S Property Management 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on September 21, 2015
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AP04 |
On September 4, 2015 - new secretary appointed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 18, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 27, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 18, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on April 18, 2007: 4.00 GBP
filed on: 19th, February 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 18, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
On October 26, 2012 new director was appointed.
filed on: 26th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 18, 2012 new director was appointed.
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 18, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(9 pages)
|
AP03 |
On September 15, 2011 - new secretary appointed
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 15, 2011
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 27, 2011. Old Address: 130 High Street Hungerford Berkshire RG17 0DL
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 18, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 22, 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 18, 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(7 pages)
|
CH02 |
Directors's name changed on April 17, 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 17, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 17, 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to May 31, 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2009 from brook house 60-62 northbrook street newbury berkshire RG14 1AH
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 11, 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(1 page)
|
288a |
On February 23, 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On December 24, 2008 Director appointed
filed on: 24th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On November 18, 2008 Appointment terminated secretary
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/11/2008 from 130 high street hungerford berkshire RG17 0DL
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On November 18, 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On November 18, 2008 Secretary appointed
filed on: 18th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On November 18, 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On November 18, 2008 Appointment terminated director
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 3rd, September 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/2008 from the barn enborne court newbury berkshire RG14 6AL
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 13, 2008
filed on: 13th, May 2008
| annual return
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/08 to 31/05/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/08 to 31/05/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On February 18, 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 18, 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(3 pages)
|
288b |
On February 18, 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 18, 2008 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 18, 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On February 18, 2008 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(18 pages)
|