AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Mar 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 8th Mar 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 23rd Mar 2022 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ England on Thu, 17th Sep 2020 to Pippins Cherry Drive Beaconsfield Buckinghamshire HP9 1XP
filed on: 17th, September 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 8th Oct 2018 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom on Fri, 25th Jan 2019 to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Prospect House 58 Queens Road Reading Berkshire RG1 4RP on Mon, 8th Oct 2018 to Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 5th Apr 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE on Thu, 6th Nov 2014 to Prospect House 58 Queens Road Reading Berkshire RG1 4RP
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Feb 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Feb 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Feb 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Jul 2011. Old Address: Chantrey Vellacott Dfk Llp Derngate Mews, Derngate Northampton NN1 1UE
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Feb 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Feb 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(5 pages)
|
288b |
On Tue, 17th Feb 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 17th Feb 2009 with complete member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 3rd Dec 2008 Appointment terminated secretary
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Dec 2008 Appointment terminated director
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 3rd Dec 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 8th Feb 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Fri, 8th Feb 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(27 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(27 pages)
|