AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2023-04-06: 300.00 GBP
filed on: 26th, April 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-04-06
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068824140001, created on 2021-12-20
filed on: 21st, December 2021
| mortgage
|
Free Download
(7 pages)
|
CH03 |
On 2021-06-07 secretary's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-06-07 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-07 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Peach Street Wokingham RG40 1XJ England to Unit 4 White Hart Industrial Estate London Road Blackwater Camberley GU17 9AE on 2021-06-07
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 4th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 4th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-11-01
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-11-01: 200.00 GBP
filed on: 1st, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Claritas Accountancy Ltd Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX to 1 Peach Street Wokingham RG40 1XJ on 2016-12-01
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-20 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-04-20 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Claritas Accountancy Ltd Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX to Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX on 2014-08-06
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-20 with full list of members
filed on: 18th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-04-20 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from 41 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ United Kingdom at an unknown date
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-05-29 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-05-29 secretary's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-20 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 55 Bosman Drive Windlesham Surrey GU20 6JN United Kingdom on 2012-05-29
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-05-16 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ on 2011-05-16
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-20 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 16th, September 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2010-04-30 to 2010-03-31
filed on: 30th, July 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-04-20 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 2010-05-05 - new secretary appointed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-05-04
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
288b |
On 2009-07-24 Appointment terminate, director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-07-24 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-24 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/07/2009 from first floor abbots house abbey street reading berkshire RG1 3BD united kingdom
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-06-19 Appointment terminated director
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-19 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-06-19 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(18 pages)
|