(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Iliffe Close Reading RG1 2QE England on 2023/12/28 to 1 Bryant Crescent Bryant Crescent Spencers Wood Reading RG7 1FG
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/07
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/07
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/07
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/07
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/07
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/07
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/07
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/07
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 Cadugan Place Reading RG1 5PN on 2016/06/30 to 7 Iliffe Close Reading RG1 2QE
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/07
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
(AA) Accounts for a micro company for the period ending on 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Cedar Lodge 26 Bath Road Reading Berkshire RG1 6NS on 2014/12/24 to 2 Cadugan Place Reading RG1 5PN
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Ceder Lodge 26 Bath Road Reading RG1 6NS on 2014/09/07 to 3 Cedar Lodge 26 Bath Road Reading Berkshire RG1 6NS
filed on: 7th, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/07
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/06/01 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2 Basing House Moulsford Mews Reading RG30 1ES England on 2014/09/04 to 3 Ceder Lodge 26 Bath Road Reading RG1 6NS
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/05/31.
filed on: 26th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(24 pages)
|