AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 22nd Apr 2022
filed on: 28th, April 2022
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Aug 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 4 20 Cardigan Road Richmond Surrey TW10 6BJ England on Thu, 14th Jan 2021 to Stable Cottage Dishley Court Newtown Leominster Herefordshire HR6 8QD
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 18th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Woodstock Court Sheerwater Road Woodham Addlestone Surrey KT15 3DD on Tue, 30th Aug 2016 to Flat 4 20 Cardigan Road Richmond Surrey TW10 6BJ
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 1.00 GBP
capital
|
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 1 Woodstock Court Sheerwater Road Woodham Surrey KT14 3DD England on Mon, 7th Sep 2015 to 1 Woodstock Court Sheerwater Road Woodham Addlestone Surrey KT15 3DD
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Whistler Grove College Town Sandhurst Berkshire GU47 0FR on Thu, 30th Jul 2015 to 1 1 Woodstock Court Sheerwater Road Woodham Surrey KT14 3DD
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
TM02 |
Secretary's appointment terminated on Sat, 21st Feb 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Sat, 21st Feb 2015, company appointed a new person to the position of a secretary
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 17th Feb 2015 secretary's details were changed
filed on: 21st, February 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 16th Feb 2015 secretary's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Aug 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 16th Aug 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Aug 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Aug 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 8th Aug 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Aug 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 26th Aug 2009 with complete member list
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 29th Aug 2008 with complete member list
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 10th, March 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 3rd Sep 2007 with complete member list
filed on: 3rd, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 3rd Sep 2007 with complete member list
filed on: 3rd, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 17th, January 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 17th, January 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 17th Aug 2006 with complete member list
filed on: 17th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 17th Aug 2006 with complete member list
filed on: 17th, August 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thu, 10th Nov 2005. Value of each share 1 £, total number of shares: 2.
filed on: 10th, November 2005
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thu, 10th Nov 2005. Value of each share 1 £, total number of shares: 2.
filed on: 10th, November 2005
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/09/05 from: 15 ryeish green cottages hyde end lane spencers wood, reading berkshire RG7 1ET
filed on: 2nd, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/09/05 from: 15 ryeish green cottages hyde end lane spencers wood, reading berkshire RG7 1ET
filed on: 2nd, September 2005
| address
|
Free Download
(1 page)
|
288a |
On Fri, 2nd Sep 2005 New secretary appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 2nd Sep 2005 New secretary appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 2nd Sep 2005 New director appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 2nd Sep 2005 New director appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 23rd Aug 2005 Secretary resigned
filed on: 23rd, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 23rd Aug 2005 Director resigned
filed on: 23rd, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 23rd Aug 2005 Director resigned
filed on: 23rd, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 23rd Aug 2005 Secretary resigned
filed on: 23rd, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2005
| incorporation
|
Free Download
(18 pages)
|