(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England on Tue, 7th Mar 2023 to No 5 Oxford House Oxford Road Wokingham RG41 2YE
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CH03) On Fri, 18th Jun 2021 secretary's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 18th Jun 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England on Mon, 27th Jul 2020 to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Jun 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Jun 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CH03) On Mon, 18th Jun 2018 secretary's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Jun 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 King Edward Court Windsor Berkshire SL4 1TG England on Tue, 26th Jun 2018 to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 18th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 16th Nov 2016
filed on: 16th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 18th Jul 2016: 140.00 GBP
capital
|
|
(CH03) On Sat, 18th Jun 2016 secretary's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Peach Street Wokingham Berkshire RG40 1XJ on Fri, 15th Jul 2016 to 42 King Edward Court Windsor Berkshire SL4 1TG
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 18th Jun 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 18th Jun 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Jun 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Jun 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 30th Apr 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Apr 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Jun 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On Tue, 30th Apr 2013 secretary's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 30th Apr 2013. Old Address: 145-157 St John Street London EC1V 4PY England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Jun 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, November 2011
| resolution
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jun 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(9 pages)
|