(CS01) Confirmation statement with updates Wed, 27th Sep 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Sep 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Sep 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 8th Mar 2020 director's details were changed
filed on: 8th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 8th Mar 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Sep 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Sep 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Sep 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Feb 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd Jan 2018. New Address: 70 Coley Avenue Reading Berkshire RG1 6FJ. Previous address: 194 London Road Newbury Newbury RG14 2EW England
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 27th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 11th Mar 2017 director's details were changed
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 11th Mar 2017. New Address: 194 London Road Newbury Newbury RG14 2EW. Previous address: 194 London Road Newbury RG14 2EW England
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 11th Mar 2017 director's details were changed
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Mon, 28th Sep 2015: 100.00 GBP
capital
|
|