(CS01) Confirmation statement with no updates June 11, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 18, 2019
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 11, 2016 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 11, 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 11, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 28, 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 28, 2014. Old Address: 4 Cholmeley Road Reading RG1 3NJ England
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 28, 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 28, 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 11, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On June 1, 2013 secretary's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AP03) On July 5, 2012 - new secretary appointed
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 11, 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on July 5, 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 5, 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 5, 2012 new director was appointed.
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 11, 2011 with full list of members
filed on: 25th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 13, 2010
filed on: 13th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 13, 2010
filed on: 13th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 11, 2010 with full list of members
filed on: 13th, June 2010
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on June 13, 2010
filed on: 13th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 22, 2010. Old Address: 79a Middlemoor Road Frimley Camberley Surrey GU16 8DA United Kingdom
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
(AP03) On March 22, 2010 - new secretary appointed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 5, 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 10th, April 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/04/2009 from 224 broadlands road southampton SO17 3AS
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to August 18, 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 3 shares on October 5, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 9th, October 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on October 5, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 9th, October 2007
| capital
|
Free Download
(1 page)
|
(288a) On October 9, 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 9, 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(13 pages)
|