(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 8th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 8th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st August 2021 to Wednesday 31st March 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 19th August 2020
filed on: 19th, August 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st May 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 8th May 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 4th May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st May 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 21st July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 21st July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 250 South Oak Way Green Park Reading Berkshire RG2 6UG England to 5 Short Street Caversham Reading RG4 8JJ on Monday 12th February 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st July 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Qv Offices Limited 25-27 Queen Victoria Street Reading Berkshire RG1 1SY England to 250 South Oak Way Green Park Reading Berkshire RG2 6UG on Wednesday 23rd November 2016
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 6th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th August 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
|
(CH01) On Wednesday 5th August 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
|
(NEWINC) Company registration
filed on: 5th, August 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|