(CS01) Confirmation statement with no updates Saturday 9th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 9th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 23rd June 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd June 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 9th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 18th May 2021
filed on: 18th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 14th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 7th August 2019 director's details were changed
filed on: 10th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Silverdale Road Reading Berkshire RG6 7NY United Kingdom to 14 Maiden Erlegh Drive Earley Reading RG6 7HP on Saturday 10th August 2019
filed on: 10th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 7th August 2019 director's details were changed
filed on: 10th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st June 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Maiden Erlegh Drive Earley Reading RG6 7HP England to 191 Silverdale Road Reading Berkshire RG6 7NY on Tuesday 25th June 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 21st June 2019 director's details were changed
filed on: 22nd, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th November 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, December 2018
| capital
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 5th December 2017.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 1 Flat 1 Glendale House, Charlotte Close Caversham Reading RG4 7BY England to 14 Maiden Erlegh Drive Earley Reading RG6 7HP on Tuesday 8th August 2017
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 28th July 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 155 Hemdean Road Caversham Reading RG4 7QU United Kingdom to Flat 1 Flat 1 Glendale House, Charlotte Close Caversham Reading RG4 7BY on Thursday 22nd December 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 9th December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, November 2016
| incorporation
|
Free Download
(10 pages)
|