(CS01) Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Thu, 30th Sep 2021 from Fri, 30th Apr 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Sep 2020 to Thu, 30th Apr 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Feb 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 9th Feb 2018 secretary's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 9th Feb 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 9th Feb 2018 secretary's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 38 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ on Fri, 9th Feb 2018 to Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 23rd Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 26th Mar 2014. Old Address: Unit 6 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 25th Mar 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Aug 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Sep 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 19th Oct 2012. Old Address: Unit 30 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Aug 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Aug 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 20th Sep 2011. Old Address: the Wokingham Business Centre Erfstadt Court Denmark Street Wokingham Berkshire RG40 2YF
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 8th Feb 2011 new director was appointed.
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 21st Aug 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Aug 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Wed, 30th Sep 2009 from Mon, 31st Aug 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Aug 2009
filed on: 14th, October 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/02/2009 from bell house ashford hill thatcham berkshire RG19 8BB
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On Fri, 5th Sep 2008 Secretary appointed
filed on: 5th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 5th Sep 2008 Appointment terminated director
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 5th Sep 2008 Appointment terminated secretary
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 5th Sep 2008 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2008
| incorporation
|
Free Download
(16 pages)
|