(AD01) Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to The Old Smithy Vicarage Street Warminster Wiltshire BA12 8JH on Wednesday 21st February 2024
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 2nd December 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd December 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 22nd October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on Friday 6th July 2018
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 30th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 2nd February 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 30th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 11th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 30th October 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Thursday 31st October 2013 to Saturday 30th November 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th October 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 4th November 2013
capital
|
|
(NEWINC) Company registration
filed on: 30th, October 2012
| incorporation
|
Free Download
(7 pages)
|