(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Oct 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Nov 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP03) On Tue, 22nd Feb 2022, company appointed a new person to the position of a secretary
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 22nd Feb 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Feb 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 24th Sep 2019: 200.00 GBP
filed on: 4th, October 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, October 2019
| resolution
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Sep 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Sep 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Aug 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House City Road City of London London EC1V 2NX England on Mon, 3rd Dec 2018 to 175 Wokingham Road Reading RG6 1LT
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Feb 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 27th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 165 Henley Road Caversham Reading Berkshire RG4 6DN England on Wed, 24th May 2017 to Kemp House City Road City of London London EC1V 2NX
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Apr 2016: 100.00 GBP
capital
|
|
(CH01) On Fri, 26th Feb 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(20 pages)
|