(CS01) Confirmation statement with no updates 2023-12-03
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 23rd, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-12-03
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 35 Cranes Park Crescent Surbiton KT5 8AN. Change occurred on 2022-08-25. Company's previous address: 24 Bell Lane Blackwater Camberley GU17 0NW England.
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-03
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-03
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-03
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-03
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-04-14 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-04-14
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-03
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 21st, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Bell Lane Blackwater Camberley GU17 0NW. Change occurred on 2016-12-13. Company's previous address: 7 Craven Road Reading Berkshire RG1 5LE England.
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-12-05 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed football carbon LTDcertificate issued on 26/07/16
filed on: 26th, July 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address 7 Craven Road Reading Berkshire RG1 5LE. Change occurred on 2016-05-10. Company's previous address: 16 Armadale Court Westcote Road Reading RG30 2DF England.
filed on: 10th, May 2016
| address
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 16 Armadale Court Westcote Road Reading RG30 2DF. Change occurred on 2016-02-18. Company's previous address: Flat 8 Nightingale House 36 Coley Avenue Reading Berkshire RG1 6LU.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-02-18 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-03
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-07: 1.00 GBP
capital
|
|
(SH02) Sub-division of shares on 2015-09-23
filed on: 15th, October 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 15th, October 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Flat 8 Nightingale House 36 Coley Avenue Reading Berkshire RG1 6LU. Change occurred on 2015-06-19. Company's previous address: 40 Barnsdale Road Reading Bekshire RG2 7JW England.
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 40 Barnsdale Road Reading Bekshire RG2 7JW. Change occurred on 2015-05-26. Company's previous address: 7 Bryant Place Purley on Thames Reading RG8 8ET.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-03
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-12-30
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Bryant Place Purley on Thames Reading RG8 8ET. Change occurred on 2014-10-16. Company's previous address: 7 Bryant Place Bryant Place Purley on Thames Reading Berkshire RG8 8ET England.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Christchurch Gardens Flat 2 Reading Berkshire RG2 7AH United Kingdom on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-28
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-05-28: 1.00 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|