AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD. Change occurred on 2017-12-18. Company's previous address: Holland House Oakfield Sale Cheshire M33 6TT England.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-03-14 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-08: 10000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-02-18
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-07
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-02-18
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-02-18
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-02-18
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Holland House Oakfield Sale Cheshire M33 6TT. Change occurred on 2016-03-07. Company's previous address: 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-03-31
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-04-01) of a secretary
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE. Change occurred on 2015-05-19. Company's previous address: C/O Gift Card Services 2 the Braccans London Road Bracknell Berkshire RG12 2XH.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-08
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Uk Gift Card & Voucher Association Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom on 2014-03-13
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 13th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 6th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-31
filed on: 23rd, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-07-01
filed on: 1st, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-31
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-28
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 18th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-31
filed on: 17th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 23rd, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Crowthorne Enterprise Centre Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW on 2010-03-25
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-31
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-02-28 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009-11-20 secretary's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-02-28 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-28 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 13th, October 2009
| accounts
|
Free Download
(8 pages)
|
288b |
On 2009-05-26 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-05-26 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-05-26 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-05 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 1st, May 2009
| accounts
|
Free Download
(14 pages)
|
288a |
On 2008-11-05 Director appointed
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-10-10 Director appointed
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-10-10 Director appointed
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/2008 from 20 green lane ascot berkshire SL5 7QJ
filed on: 24th, September 2008
| address
|
Free Download
(2 pages)
|
288a |
On 2008-09-24 Secretary appointed
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-09-11 Appointment terminated secretary
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-01-31 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-01-31 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9900 shares on 2007-10-15. Value of each share 1 £, total number of shares: 9901.
filed on: 8th, November 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 9900 shares on 2007-10-15. Value of each share 1 £, total number of shares: 9901.
filed on: 8th, November 2007
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 15th, October 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 15th, October 2007
| accounts
|
Free Download
(3 pages)
|
288a |
On 2007-09-24 New director appointed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-09-24 New director appointed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 20th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 20th, August 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2007-03-20 - Annual return with full member list
filed on: 20th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-03-20 - Annual return with full member list
filed on: 20th, March 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(17 pages)
|