AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 11th March 2022: 101.00 GBP
filed on: 11th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2022: 101.00 GBP
filed on: 11th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 9th August 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 28th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 23rd January 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd January 2017 secretary's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 12th September 2016 to 7 West Mills Yard Newbury Berkshire RG14 5LP
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 1.00 GBP
capital
|
|
CH01 |
On 11th October 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd July 2013: 1 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Leonardslee Crescent Newbury Berkshire RG14 2FB on 12th March 2010
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 28th July 2009 with complete member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 5th September 2008 with complete member list
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 7th, March 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2nd August 2007 with complete member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2nd August 2007 with complete member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, August 2006
| address
|
Free Download
(1 page)
|
288b |
On 31st July 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 31st July 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 31st July 2006 New secretary appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 31st July 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 31st July 2006 New secretary appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 31st July 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, July 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2006
| incorporation
|
Free Download
(14 pages)
|