AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 24th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 24th November 2020 secretary's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th November 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 27th August 2020 secretary's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 27th August 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th August 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
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
(9 pages)
|
AD01 |
Registered office address changed from 30 Spinfield Lane Marlow Buckinghamshire SL7 2JT to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on Monday 23rd September 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 7th June 2018
filed on: 7th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th November 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 10th August 2015.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 376 London Road Earley Reading Berkshire RG6 1AR to 30 Spinfield Lane Marlow Buckinghamshire SL7 2JT on Monday 3rd August 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 24th November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 24th November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 24th November 2012 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 10th July 2012 from 44 Bolderwood Way West Wickham Kent BR4 9PH
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 24th November 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 24th November 2011 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th November 2011 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 24th November 2011 secretary's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th November 2010 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 24th November 2009 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 24th October 2008 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Saturday 2nd February 2008
filed on: 2nd, February 2008
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to Saturday 2nd February 2008
filed on: 2nd, February 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Friday 22nd December 2006
filed on: 22nd, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Friday 22nd December 2006
filed on: 22nd, December 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 16th, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 16th, January 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2005
| incorporation
|
Free Download
(14 pages)
|