(CS01) Confirmation statement with no updates 5th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th December 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th October 2021
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th October 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th October 2021. New Address: 263 Hemdean Road Caversham Reading RG4 7QW. Previous address: 27 Anglesmede Way Pinner HA5 5SS England
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) 10th October 2021 - the day director's appointment was terminated
filed on: 17th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 17th October 2021. New Address: 27 Anglesmede Way Pinner HA5 5SS. Previous address: 263 Hemdean Road Caversham Reading RG4 7QW England
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th October 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th October 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 9th June 2021. New Address: 263 Hemdean Road Caversham Reading RG4 7QW. Previous address: 18 st Peters Avenue Caversham Reading RG4 7DD
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th December 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th December 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 9th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th June 2015. New Address: 18 st Peters Avenue Caversham Reading RG4 7DD. Previous address: Karibuni House 7 Copse Avenue, Caversham Reading Berkshire RG4 6LX
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th December 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th December 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th December 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(20 pages)
|