(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 15, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 15, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 15, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 15, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 15, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 15, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 1, 2017
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Wendover Way Tilehurst Reading RG30 4RU. Change occurred on October 1, 2017. Company's previous address: 12 Privet Close Lower Earley Reading RG6 4NY.
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 1, 2017 director's details were changed
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 12 Privet Close Lower Earley Reading RG6 4NY. Change occurred on April 19, 2015. Company's previous address: 5 Barkby Lower Earley Reading RG6 3DY.
filed on: 19th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 2, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Miss C Olaiya 13 Wendover Way Tilehurst Reading Berkshire RG30 4RU United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 15, 2012 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 15, 2010 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on November 5, 2010
filed on: 5th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 18, 2009. Old Address: Orchard House Park Lane Reigate Surrey RH2 8JX
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2010 to June 30, 2010
filed on: 9th, October 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(9 pages)
|