(CS01) Confirmation statement with updates 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th May 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(1 page)
|
(TM01) 7th May 2023 - the day director's appointment was terminated
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 081289060003 in full
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081289060007, created on 31st January 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081289060006, created on 21st February 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL. Previous address: 115 Crockhamwell Road Woodley Reading RG5 3JP England
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2nd October 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081289060005, created on 4th September 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd July 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081289060004, created on 30th June 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081289060003, created on 18th June 2015
filed on: 19th, June 2015
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081289060002, created on 8th August 2014
filed on: 9th, August 2014
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd July 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081289060001
filed on: 4th, March 2014
| mortgage
|
Free Download
(8 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd July 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd July 2013: 2 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2013 to 30th September 2013
filed on: 9th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(23 pages)
|