(AA) Micro company accounts made up to 2023-06-30
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL. Change occurred on 2024-02-15. Company's previous address: C/O Simon Porter & Co Accountants Ltd 1 Prospect Street Caversham Reading RG4 8JB United Kingdom.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-18
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-18
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 1st, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-06-04
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 1st, April 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-01
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-01
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-04
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-04
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017-07-31
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-01
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-01 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-01 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-01 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-04
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-05-22
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 17th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-04
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(7 pages)
|