(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA. Change occurred on Wednesday 17th May 2023. Company's previous address: Unit 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On Tuesday 9th July 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 9th July 2019 secretary's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th July 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 9th July 2019 secretary's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 065841890003 satisfaction in full.
filed on: 4th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 065841890004 satisfaction in full.
filed on: 4th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065841890007, created on Friday 28th September 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 065841890006, created on Thursday 30th August 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 065841890005, created on Tuesday 28th August 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st October 2017 (was Monday 30th April 2018).
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 11th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065841890004, created on Tuesday 4th August 2015
filed on: 7th, August 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 065841890003, created on Tuesday 28th July 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 9th May 2014 from 8 Hemmells Basildon Essex SS15 6ED
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return for the period up to Monday 6th May 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 22nd, December 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th May 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 28th July 2010 from Chiltern Chambers 37 St Peters Avenue Caversham Reading Berks RG4 7DH England
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th May 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th May 2009
filed on: 14th, October 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 31/10/2009
filed on: 17th, February 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2008
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum of Association modification - resolution
filed on: 12th, May 2008
| resolution
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2008
| incorporation
|
Free Download
(13 pages)
|