(AD01) Registered office address changed from 101 Nightingale Road Woodley Reading Berkshire RG5 3LY to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on December 16, 2023
filed on: 16th, December 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: October 3, 2022
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 15, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 15, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 15, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to February 15, 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 15, 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 15, 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to March 26, 2009
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On March 24, 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 24, 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/12/2008 from 61 waterloo rise reading berkshire RG2 0LW
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 27th, October 2008
| accounts
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(16 pages)
|