Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
26 May 2020 | AD01 | Registered office address changed from Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY to Station House Connaught Road Brookwood Woking GU24 0ER on 26 May 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
25 Mar 2019 | PSC04 | Change of details for Mr Malcolm Edward Mitchell as a person with significant control on 17 March 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Jennifer Gay Herd on 15 March 2016 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH03 | Secretary's details changed for Mr Malcolm Edward Mitchell on 21 November 2014 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Malcolm Edward Mitchell on 21 November 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY on 7 April 2015 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AP01 | Appointment of Jennifer Gay Herd as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Nicholas Herd as a director | |
25 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
21 Jun 2013 | AD01 | Registered office address changed from Foreman & Hill 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 21 June 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders |