(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 8th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to 3a Hazelmoor Lane Gallowstree Common Reading RG4 9DJ on Tuesday 29th November 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th June 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 7th June 2021
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 7th June 2021
filed on: 7th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 9th June 2021
filed on: 7th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3a Hazelmoor Lane Hazelmoor Lane Gallowstree Common Reading RG4 9DJ
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Wednesday 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 8th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108123870004, created on Monday 16th November 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 108123870003, created on Monday 16th November 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on Tuesday 11th August 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108123870002, created on Wednesday 8th January 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 108123870001, created on Wednesday 8th January 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(20 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 23rd June 2017
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 8th June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 8th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Flb Accountants Llp 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on Wednesday 27th June 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 8th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 8th June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 23rd June 2017
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 23rd June 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd June 2017.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, June 2017
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 9th June 2017
capital
|
|