(PSC04) Change to a person with significant control Thu, 1st Jun 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Jun 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Aug 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Manor Park Post Office 4 Villiers Road Slough SL2 1NR England on Thu, 3rd Mar 2022 to 9 Fosters Lane Reading RG5 4HH
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Sep 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Oct 2018 director's details were changed
filed on: 5th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 16th Jul 2017
filed on: 5th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Sep 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Sep 2017
filed on: 23rd, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wed, 1st Mar 2017 secretary's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Mar 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 20 Whitley Wood Road Whitley Wood Road Reading RG2 8JA England on Sat, 21st Jan 2017 to C/O Manor Park Post Office 4 Villiers Road Slough SL2 1NR
filed on: 21st, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sun, 1st May 2016
filed on: 31st, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Sun, 1st May 2016, company appointed a new person to the position of a secretary
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 12 Leighton Court Copperdale Close Earley Reading RG6 5SG on Mon, 29th Feb 2016 to 20 Whitley Wood Road Whitley Wood Road Reading RG2 8JA
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Feb 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Sep 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from The Point 173 Cheetham Hill Road Manchester M8 8LG United Kingdom on Fri, 8th May 2015 to 12 Leighton Court Copperdale Close Earley Reading RG6 5SG
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th May 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 23rd Sep 2014: 100.00 GBP
capital
|
|