(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 25, 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 25, 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 15, 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 22, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2021
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 17, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 4, 2011. Old Address: 366 Gosbrook Road Caversham Reading Berkshire RG4 8EG
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 4, 2011
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 4, 2011
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
(AP03) On May 4, 2011 - new secretary appointed
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 17, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 17, 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 17, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 17, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 17, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 17, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/06/2009 from flat 4, 21 western elms avenue reading berks RG30 2AL
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 8, 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to January 27, 2009
filed on: 27th, January 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 2nd, November 2008
| accounts
|
Free Download
(1 page)
|
(288b) On June 5, 2008 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 5, 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 5, 2008 Director and secretary appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 5, 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 5, 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 5, 2008 Appointment terminated secretary
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 20, 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 20, 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2007
| incorporation
|
Free Download
(16 pages)
|