(AD01) New registered office address Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on February 20, 2024. Company's previous address: Campbell Parker, Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom.
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 25, 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Campbell Parker, Pacific House Imperial Way Reading Berkshire RG2 0TF. Change occurred on June 28, 2019. Company's previous address: Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 31st, January 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2016 (was September 30, 2016).
filed on: 26th, April 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD. Change occurred on November 12, 2014. Company's previous address: 2 City Limits Danehill Lower Earley Reading Berkshire RG6 4UP.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on September 27, 2011
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 8, 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 6, 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 06/07/2009 from 2 city limits danehill lower earley reading berkshire RG6 4PB
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 31/07/2008
filed on: 3rd, September 2008
| accounts
|
Free Download
(1 page)
|
(363s) Period up to September 2, 2008 - Annual return with full member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 11/02/08 from: 14 redhouse close, lower earley reading berkshire RG6 4XB
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/02/08 from: 14 redhouse close, lower earley reading berkshire RG6 4XB
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On June 29, 2006 New secretary appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 29, 2006 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2006 New secretary appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 29, 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 29, 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 29, 2006 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1000 shares on June 14, 2006. Value of each share 1 £, total number of shares: 1001.
filed on: 27th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1000 shares on June 14, 2006. Value of each share 1 £, total number of shares: 1001.
filed on: 27th, June 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(16 pages)
|