(CS01) Confirmation statement with updates Thu, 1st Feb 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 9th Jan 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 30th Nov 2022. New Address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd. Previous address: 30 Yoden Way Peterlee SR8 1AL England
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 11th Feb 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Mar 2018 to Mon, 30th Apr 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 8th Feb 2017. New Address: 30 Yoden Way Peterlee SR8 1AL. Previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 14th Jul 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 14th Jul 2014. New Address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN. Previous address: 191-193 Kenton Road Northwick House Harrow Middlesex HA3 0EY
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Feb 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 29th Feb 2012 to Sat, 31st Mar 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 20th Feb 2012. Old Address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Oct 2011 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(22 pages)
|