(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 31, 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2021
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 1, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On March 1, 2022 - new secretary appointed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to The Old Water Board House Icknield Road Goring Reading RG8 0DE on March 9, 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 6, 2014 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 6, 2014 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2020 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 2, 2020
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 30, 2020 new director was appointed.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2020
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On April 16, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 10, 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 7, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 7, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On February 7, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 6, 2016, no shareholders list
filed on: 7th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) On November 30, 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cymbal House High Street Goring on Thames Oxon RG8 9AU to 1 London Street Reading Berkshire RG1 4PN on January 8, 2016
filed on: 8th, January 2016
| address
|
Free Download
(2 pages)
|
(AP03) On November 30, 2015 - new secretary appointed
filed on: 8th, January 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 11, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 11, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2015, no shareholders list
filed on: 25th, March 2015
| annual return
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(34 pages)
|