(AA) Dormant company accounts made up to Tue, 30th May 2023
filed on: 11th, February 2024
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Sep 2023 - the day director's appointment was terminated
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th May 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Feb 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Feb 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Jan 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Jan 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 5th Jul 2021. New Address: 3 Fry Court, 11a Derby Road Derby Road Caversham Reading RG4 5HE. Previous address: 2 Osbert House Notley Place Reading Caversham Berkshire RG4 8PW
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 16th Oct 2018. New Address: 2 Osbert House Notley Place Reading Caversham Berkshire RG4 8PW. Previous address: 21 Queen Annes Gate Caversham Berkshire RG4 5DU
filed on: 16th, October 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 15th May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 30th Oct 2017. New Address: 21 Queen Annes Gate Caversham Berkshire RG4 5DU. Previous address: International House 124 Cromwell Road Kensington London SW7 4ET
filed on: 30th, October 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 22nd Jun 2015. New Address: International House 124 Cromwell Road Kensington London SW7 4ET. Previous address: 4 Princes Street London W1B 2LE United Kingdom
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Wed, 1st Apr 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Sat, 31st Jan 2015 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Sep 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 15th May 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|