AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On September 23, 2014 secretary's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On September 23, 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Hawthorne Court, Hawthorne Way Stanwell Staines-upon-Thames TW19 7NQ. Change occurred on September 23, 2014. Company's previous address: 14 Berberis Walk West Drayton Middlesex UB7 7TZ.
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 3rd, May 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: December 3, 2013) of a secretary
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 3, 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 17th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 22nd, May 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 29, 2010. Old Address: 100 Queens Road Caversham Reading RG4 8DL United Kingdom
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
363a |
Period up to September 7, 2009 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 12th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to December 17, 2008 - Annual return with full member list
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/12/2008 from 91 northumberland avenue reading RG2 7PT
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 20th, June 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to October 5, 2007 - Annual return with full member list
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to October 5, 2007 - Annual return with full member list
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 4th, July 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 4th, July 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to September 6, 2006 - Annual return with full member list
filed on: 6th, September 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to September 6, 2006 - Annual return with full member list
filed on: 6th, September 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2005
filed on: 5th, May 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2005
filed on: 5th, May 2006
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to December 8, 2005 - Annual return with full member list
filed on: 8th, December 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to December 8, 2005 (Director resigned)
annual return
|
|
363s |
Period up to December 8, 2005 - Annual return with full member list
filed on: 8th, December 2005
| annual return
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, November 2004
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, November 2004
| officers
|
Free Download
(1 page)
|
288a |
On September 15, 2004 New director appointed
filed on: 15th, September 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/09/04 from: mirek aventis LIMITED 320 kings road reading RG1 4JG
filed on: 15th, September 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/09/04 from: mirek aventis LIMITED 320 kings road reading RG1 4JG
filed on: 15th, September 2004
| address
|
Free Download
(1 page)
|
288a |
On September 15, 2004 New secretary appointed;new director appointed
filed on: 15th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On September 15, 2004 New director appointed
filed on: 15th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On September 15, 2004 New secretary appointed;new director appointed
filed on: 15th, September 2004
| officers
|
Free Download
(2 pages)
|
288b |
On August 16, 2004 Director resigned
filed on: 16th, August 2004
| officers
|
Free Download
(1 page)
|
288b |
On August 16, 2004 Director resigned
filed on: 16th, August 2004
| officers
|
Free Download
(1 page)
|
288b |
On August 16, 2004 Secretary resigned
filed on: 16th, August 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 16th, August 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 16th, August 2004
| address
|
Free Download
(1 page)
|
288b |
On August 16, 2004 Secretary resigned
filed on: 16th, August 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2004
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2004
| incorporation
|
Free Download
(7 pages)
|