(CS01) Confirmation statement with updates Wed, 31st Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Mar 2023
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Mar 2023
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 30th Dec 2021 director's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Jan 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 18th Jul 2017. New Address: 44 Sunderland Close Woodley Reading RG5 4XR. Previous address: 3a Headley Road Woodley Reading RG5 4JB
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 31st Jan 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 31st Jan 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 28th Nov 2010 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 27th Nov 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 3rd Mar 2011. Old Address: 10 Blanchard Close, Woodley Reading Berkshire RG5 4XQ
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 3rd, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 27th Nov 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 27th Nov 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 2nd Jan 2009 with shareholders record
filed on: 2nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Tue, 9th Dec 2008 Appointment terminated secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed berks, oxon, & london locks LIMITEDcertificate issued on 27/11/08
filed on: 27th, November 2008
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 27th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 27th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 6th Dec 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 6th Dec 2007 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 6th Dec 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 6th Dec 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 6th Dec 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 6th Dec 2007 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 6th Dec 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 6th Dec 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(16 pages)
|