(CS01) Confirmation statement with updates Sun, 22nd Oct 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 6th Nov 2023. New Address: 153 Queensway Didcott OX11 8SL. Previous address: 6 Pytenry Close Abingdon OX14 2RQ England
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Oct 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Oct 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Aug 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 28th Aug 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 20th Jul 2020 - the day director's appointment was terminated
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Oct 2019 to Tue, 31st Mar 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 30th May 2020. New Address: 6 Pytenry Close Abingdon OX14 2RQ. Previous address: 85 Luscinia View Napier Road Reading RG1 8AE
filed on: 30th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 26th May 2020 new director was appointed.
filed on: 30th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 12th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Nov 2015. New Address: 85 Luscinia View Napier Road Reading RG1 8AE. Previous address: 15 Mulberry Court, Cirrus Drive Shinfield Reading RG2 9FL
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 9th Nov 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 18th Nov 2014. New Address: 15 Mulberry Court, Cirrus Drive Shinfield Reading RG2 9FL. Previous address: Suite 10 Unit a Golden Crescent Industrial Estate Golden Crescent Hayes Middlesex UB3 1AQ
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 18th Nov 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Oct 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Nov 2013: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Oct 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Wed, 4th Jul 2012 - the day director's appointment was terminated
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 22nd Oct 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 25th Nov 2010. Old Address: Suite 10 Unit a Golden Grescent Industrial Estate, Golden Crescent Hayes UB3 1AQ United Kingdom
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Nov 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Oct 2010: 2.00 GBP
filed on: 2nd, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 2nd Nov 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 26th Oct 2010 - the day director's appointment was terminated
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|