AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 12th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 5th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 5th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 3rd, July 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-03
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Chaplin House Widewater Place, Moorhall Road Harefield Uxbridge Middlesex UB9 6NS. Change occurred on 2015-07-17. Company's previous address: Ground Floor Unit 7 the Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-03
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Statement of Capital on 2015-02-04: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-01-31
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-03
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-11: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 7 Manor Farm Manor Road Shurlock Row Reading Berkshire RG10 0PY United Kingdom on 2014-01-30
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 9th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-03
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 8th, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 7 Manor Farm Manor Farm Road Shurlock Row Berkshire RG10 0PY RG10 0PY United Kingdom on 2012-03-28
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-03
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2012-03-27 secretary's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-02-01 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1St Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH United Kingdom on 2011-06-22
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-03
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-03-08 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-03-08 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 15th, February 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-03
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-02-09 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 8th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-02-24 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/2009 from 1ST floor, falcon house fernhill road farnborough hampshire GU14 9RX united kingdom
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008-11-13 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 28th, May 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2008-02-27 - Annual return with full member list
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/02/2008 from 3 merrileas gardens kempshott basingstoke hampshire RG22 5JZ
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2006-12-31
filed on: 17th, July 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2006-12-31
filed on: 17th, July 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2007-02-14 - Annual return with full member list
filed on: 14th, February 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/07 from: 3 merrileas gardens kempshot basingstoke hampshire RG22 5JZ
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/07 from: 3 merrileas gardens kempshot basingstoke hampshire RG22 5JZ
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to 2007-02-14 - Annual return with full member list
filed on: 14th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2005-12-31
filed on: 11th, October 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2005-12-31
filed on: 11th, October 2006
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to 2006-03-15 - Annual return with full member list
filed on: 15th, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2006-03-15 - Annual return with full member list
filed on: 15th, March 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On 2005-03-10 New director appointed
filed on: 10th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-03-10 New director appointed
filed on: 10th, March 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 18th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 18th, February 2005
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 18th, February 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 18th, February 2005
| accounts
|
Free Download
(1 page)
|
288a |
On 2005-02-18 New director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-02-18 New secretary appointed
filed on: 18th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-02-18 New director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-02-18 Director resigned
filed on: 18th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-18 Director resigned
filed on: 18th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-02-18 New secretary appointed
filed on: 18th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-10 Secretary resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-10 Director resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-10 Secretary resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-10 Director resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2005
| incorporation
|
Free Download
(6 pages)
|