(AA) Micro company financial statements for the year ending on March 31, 2025
filed on: 12th, May 2025
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 10, 2025
filed on: 10th, March 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: March 3, 2025) of a secretary
filed on: 9th, March 2025
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 3, 2025
filed on: 9th, March 2025
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 3, 2025
filed on: 9th, March 2025
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 3, 2025
filed on: 9th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 3, 2025
filed on: 9th, March 2025
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 3, 2025 new director was appointed.
filed on: 9th, March 2025
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 63 London Street Reading RG1 4PS. Change occurred on March 7, 2025. Company's previous address: 400 Thames Valley Park Drive Reading Berkshire RG6 1PT England.
filed on: 7th, March 2025
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2024
filed on: 4th, December 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2024
filed on: 29th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 14, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 400 Thames Valley Park Drive Reading Berkshire RG6 1PT. Change occurred on April 24, 2023. Company's previous address: 1 Crawshay Drive Emmer Green Reading RG4 8SX England.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 25, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Crawshay Drive Emmer Green Reading RG4 8SX. Change occurred on March 10, 2020. Company's previous address: 88 Knights Way Emmer Green Reading RG4 8RH.
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to March 31, 2016
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On September 1, 2015 secretary's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 29, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 88 Knights Way Emmer Green Reading RG4 8RH. Change occurred on March 2, 2015. Company's previous address: 19 Webbs Wood Peatmoor Swindon SN5 5AW England.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on August 29, 2014: 100.00 GBP
capital
|
|