(AA) Micro company financial statements for the year ending on Sat, 29th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Roundhead Road Roundhead Road Theale Reading RG7 5DL England on Tue, 5th Sep 2023 to 3 Roundhead Road Theale Reading Berkshire RG7 5DL
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Park Corner Road Hartley Wintney Hook RG27 8PT England on Tue, 8th Aug 2023 to 3 Roundhead Road Roundhead Road Theale Reading RG7 5DL
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd May 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Park Corner Road Hartley Wintney Hook RG27 8PT England on Tue, 28th Jun 2022 to 1 Park Corner Road Hartley Wintney Hook RG27 8PT
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from East Court Jubilee Road Finchampstead Wokingham RG40 3SD England on Tue, 28th Jun 2022 to 1 Park Corner Road Hartley Wintney Hook RG27 8PT
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd May 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 1 Windsor Close Brentford Middlesex TW8 9DZ United Kingdom at an unknown date to East Court Jubilee Road Finchampstead Wokingham RG40 3SD
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd May 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Apr 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ on Wed, 28th Sep 2016 to East Court Jubilee Road Finchampstead Wokingham RG40 3SD
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 2nd, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 2nd Sep 2016: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 2nd Sep 2016
filed on: 2nd, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Apr 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 19th Mar 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Jun 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Jun 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Jun 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Jun 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Jun 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 11th Jul 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2012
| gazette
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Jun 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 23rd Jan 2012. Old Address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: Menzies Llp Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(10 pages)
|
(AP01) On Fri, 21st Jan 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Jun 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Jul 2010
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th Jul 2010
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Feb 2010 new director was appointed.
filed on: 17th, February 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Jun 2010 to Fri, 30th Apr 2010
filed on: 9th, February 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2009
| incorporation
|
Free Download
(17 pages)
|