(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 21, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 16, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to April 30, 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Binbrook Springwood Lane Rotherfield Peppard Henley-on-Thames RG9 5JJ. Change occurred on June 26, 2018. Company's previous address: 80 Kennylands Road Sonning Common Reading RG4 9JT England.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 80 Kennylands Road Sonning Common Reading RG4 9JT. Change occurred on December 8, 2015. Company's previous address: The Business Centre, Greys Green Farm Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 28, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 28, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 18, 2014. Old Address: 79 Kidmore Road Caversham Reading Berkshire RG4 7NQ United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2013
filed on: 9th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 21, 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(8 pages)
|