(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Holcote Close Belvedere DA17 5RR England on Wed, 1st Nov 2023 to 8 Charlville Drive Calcot Reading RG31 7AU
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Sep 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 72 Basingstoke Road Reading RG7 0EL on Wed, 3rd Aug 2022 to 3 Holcote Close Belvedere DA17 5RR
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Oct 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Oct 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 19th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 19th Oct 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(36 pages)
|