(AP01) On Thu, 19th Oct 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 19th Oct 2023 - the day director's appointment was terminated
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 19th Oct 2023 new director was appointed.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thu, 6th Apr 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Apr 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 15th Jun 2017
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Jan 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Jan 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 16th Sep 2021. New Address: C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU. Previous address: C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 17th May 2021. New Address: C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT. Previous address: C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 18th May 2016. New Address: C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT. Previous address: C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 5th Jun 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Wed, 24th Jun 2015. New Address: C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP. Previous address: C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 5th Jun 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 5th Jun 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 5th Jun 2012 with full list of members
filed on: 7th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed case one LIMITEDcertificate issued on 29/05/12
filed on: 29th, May 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, May 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 5th Jun 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) Tue, 13th Jul 2010 - the day secretary's appointment was terminated
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Jun 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 16th Jun 2009 with shareholders record
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 2nd, September 2008
| accounts
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/06/2008 from c/o john turner aca, berkshire house, 252 kings road reading berks RG1 4HP
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 30th Jun 2008 with shareholders record
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(225) Curr sho from 30/06/2008 to 31/03/2008
filed on: 29th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(14 pages)
|