(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 13, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 8, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD02) Location of register of charges has been changed from 9 Ragdale Burghfield Common Reading RG7 3NG United Kingdom to Bahati Beaconsfield Road Farnham Royal Slough SL2 3BW at an unknown date
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) Registers new location: Bahati Beaconsfield Road Farnham Royal Slough SL2 3BW.
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On November 7, 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 8, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England to Bahati Beaconsfield Road Farnham Royal Slough SL2 3BW on May 12, 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 8, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2015: 1000.00 GBP
capital
|
|
(CH03) On January 1, 2015 secretary's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Ragdale Burghfield Common Reading Berkshire RG7 3NG to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on December 3, 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 8, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 9th, July 2014
| document replacement
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to May 8, 2013
filed on: 9th, July 2014
| document replacement
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened from July 1, 2014 to April 30, 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 8, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 24, 2013: 1,000 GBP
capital
|
|
(CH01) On July 25, 2012 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 25, 2012 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 24, 2012 new director was appointed.
filed on: 24th, October 2012
| officers
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(CH03) On May 8, 2012 secretary's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 8, 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 1, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 30, 2012
filed on: 30th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(17 pages)
|
(CH03) On January 1, 2011 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 117, Atlantic House Imperial Way Reading RG2 0TD United Kingdom
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 8, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 18, 2011. Old Address: 117, Atlantic House Imperial Way Reading RG2 0TD United Kingdom
filed on: 18th, March 2011
| address
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 9, 2010. Old Address: No 28 Greenfields Road Reading Berkshire RG2 8SF United Kingdom
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(18 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 01/07/2009
filed on: 4th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 4, 2009
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2008
| incorporation
|
Free Download
(15 pages)
|