(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th August 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England on 22nd May 2023 to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2023 to 30th April 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 29th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 19th May 2017
filed on: 30th, October 2021
| persons with significant control
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 24th October 2021
filed on: 24th, October 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CH01) On 26th July 2021 director's details were changed
filed on: 7th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th July 2021 director's details were changed
filed on: 7th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 25th February 2021 to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th August 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2020
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 7 Pilgrim Street London EC4V 6LB at an unknown date
filed on: 21st, November 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th August 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 086500830001 in full
filed on: 26th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086500830001, created on 28th September 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 14th August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, March 2017
| accounts
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th August 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 9th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 31st March 2015: 50000.00 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 20th, February 2015
| resolution
|
|
(SH01) Statement of Capital on 23rd December 2014: 26000.00 GBP
filed on: 19th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH02) Directors's details changed on 3rd December 2013
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, August 2013
| incorporation
|
|