(CS01) Confirmation statement with no updates 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 23rd February 2022. New Address: 63 London Street Reading RG1 4PS. Previous address: 87 Southampton Street Reading RG1 2QU England
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 14th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 7th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st April 2016. New Address: 87 Southampton Street Reading RG1 2QU. Previous address: Ibex House 85 Southampton Street Reading Berkshire RG1 2QU
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th March 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th March 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 11th March 2014 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) 11th March 2014 - the day secretary's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) 11th March 2014 - the day secretary's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th July 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th July 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th July 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 26th July 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th July 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 7th July 2009 Secretary appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 19th June 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 19th June 2009 Secretary appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 19th June 2009 Appointment terminated director
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 26th May 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, May 2009
| incorporation
|
Free Download
(12 pages)
|