(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 2nd March 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 23 Holyrood Close Caversham Reading RG4 6PZ England to 4 Luker Avenue Henley-on-Thames RG9 2EU on Friday 14th October 2022
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thursday 4th March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Luker Avenue Henley-on-Thames RG9 2EU England to 23 Holyrood Close Caversham Reading RG4 6PZ on Tuesday 17th March 2020
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Holyrood Close Caversham Reading Berkshire RG4 6PZ England to 4 Luker Avenue Henley-on-Thames RG9 2EU on Monday 18th March 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Saturday 10th March 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 31st December 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 2nd March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 31st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2016
| incorporation
|
Free Download
(8 pages)
|