(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control June 30, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 126 Wargrave Road Wargrave Road Twyford Reading RG10 9PL. Change occurred on April 16, 2020. Company's previous address: Green Leas Broadwater Lane Hurst Twyford Reading RG10 0DS.
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 126 Wargrave Road Twyford Reading RG10 9PL. Change occurred on April 16, 2020. Company's previous address: 126 Wargrave Road Wargrave Road Twyford Reading RG10 9PL England.
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 8, 2019
filed on: 8th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 26, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On February 1, 2015 secretary's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Green Leas Broadwater Lane Hurst Twyford Reading RG10 0DS. Change occurred on January 15, 2015. Company's previous address: 32 Mendip Close Slough SL3 8UB.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 21st, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 6, 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 3, 2013 new director was appointed.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 22nd, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(23 pages)
|