(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 3rd Oct 2023. New Address: 89 Beaulieu Close Toothill Swindon SN5 8AH. Previous address: 41 Trafalgar Court Southcote Road Reading Berkshire RG30 2EN England
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 9th Jul 2019. New Address: 41 Trafalgar Court Southcote Road Reading Berkshire RG30 2EN. Previous address: 15 Avenue Heights Basingstoke Road Reading RG2 0EP England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 28th Sep 2018. New Address: 15 Avenue Heights Basingstoke Road Reading RG2 0EP. Previous address: 5a High Street Corsham SN13 0ES England
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Jun 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 25th Jun 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 25th Jun 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Jun 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 9th Oct 2017. New Address: 5a High Street Corsham SN13 0ES. Previous address: 48a High Street Corsham SN13 0HF England
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 2nd Jun 2017. New Address: 48a High Street Corsham SN13 0HF. Previous address: 14 Lincoln Road Reading RG2 0EX England
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 31st May 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 17th May 2017 - the day director's appointment was terminated
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 16th Aug 2016 - the day director's appointment was terminated
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 16th Aug 2016 - the day director's appointment was terminated
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2016
| incorporation
|
Free Download
|