(AA) Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th March 2017
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th March 2017
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England on 16th September 2021 to C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England on 17th May 2021 to C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 10th September 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP England on 18th May 2016 to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP United Kingdom on 22nd April 2016 to C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 30th, April 2015
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(24 pages)
|