(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates August 9, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Motivo House Alvington Yeovil Somerset BA20 2FG. Change occurred on June 3, 2021. Company's previous address: 231 Hyde End Road Spencers Wood Reading RG7 1BU England.
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 27, 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 9, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 26, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 231 Hyde End Road Spencers Wood Reading RG7 1BU. Change occurred on July 9, 2019. Company's previous address: 11 Goddard Close, Shinfield Reading Berkshire RG2 9DR.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 26, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 26, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On June 26, 2019 secretary's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On June 26, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 9, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(11 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 6, 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 9, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 31, 2013 to June 30, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 9, 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to September 29, 2009 - Annual return with full member list
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to October 10, 2008 - Annual return with full member list
filed on: 10th, October 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 7th, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/09/07 from: 11 goddard place, shinfield reading berkshire RG2 9DR
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/09/07 from: 11 goddard place, shinfield reading berkshire RG2 9DR
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2007
| incorporation
|
Free Download
(12 pages)
|