(CS01) Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Sep 2016
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 9th May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL on Wed, 28th Mar 2018 to 4 Beaufort Parklands Railton Road Guildford Surrey GU2 9JX
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Sep 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Sep 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 23rd Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Sep 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 24th Sep 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Sep 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Sep 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Sep 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 13th Jan 2012 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Sep 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Sep 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 17th Sep 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Nov 2009 new director was appointed.
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 22nd, October 2009
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 24th Sep 2009 with complete member list
filed on: 24th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/09/2009 from 11 douglas close jacob's well guildford surrey GU4 7PB united kingdom
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/07/2009 from 74 willow brook road southall UB2 4RH
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On Tue, 21st Oct 2008 Director and secretary appointed
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Sep 2008 Appointment terminate, secretary
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 18th Sep 2008 Appointment terminated director
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(5 pages)
|