(CS01) Confirmation statement with no updates December 7, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 7, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2018 to March 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 14, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Shaw Road Reading RG1 6JX. Change occurred on April 18, 2018. Company's previous address: 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 18, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 18, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 14, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 12, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 28, 2015: 200.00 GBP
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT. Change occurred on October 2, 2017. Company's previous address: 7 Shaw Road Reading RG1 6JX England.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 20, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Shaw Road Reading RG1 6JX. Change occurred on January 24, 2017. Company's previous address: 34, Admirals Court Rose Kiln Lane Reading RG1 6SW England.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 27, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 34, Admirals Court Rose Kiln Lane Reading RG1 6SW. Change occurred on September 7, 2015. Company's previous address: 34 Rose Kiln Lane Reading RG1 6SW England.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 34 Rose Kiln Lane Reading RG1 6SW. Change occurred on September 4, 2015. Company's previous address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|