(CS01) Confirmation statement with updates Friday 23rd February 2024
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th December 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 7th December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 7th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 30th October 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 30th October 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 30th August 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Hampshire Close Wokingham RG41 3BQ England to Wynora Soldiers Rise Finchampstead Wokingham RG40 3NE on Tuesday 12th June 2018
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 st. Francis Close Crowthorne Berkshire RG45 6DF England to 4 Hampshire Close Wokingham RG41 3BQ on Wednesday 26th July 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st August 2016
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Mill Lane Earley Reading RG6 7JF to 17 st. Francis Close Crowthorne Berkshire RG45 6DF on Tuesday 2nd February 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 31st August 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Thursday 25th September 2014
capital
|
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th August 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 5th August 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Vector Point 1 5 Hainault Bridge Parade Hainault Street Ilford Essex IG1 4GF to 19 Mill Lane Earley Reading RG6 7JF on Tuesday 5th August 2014
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th August 2014.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 15th October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 7th November 2013 from 13 Hainault Bridge Parade, Hainault Street Ilford Essex IG1 4GF United Kingdom
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 15th November 2012 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2012
| incorporation
|
Free Download
(7 pages)
|