(CS01) Confirmation statement with no updates 12th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 6th July 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th July 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th December 2021. New Address: Unit 4 City Limits Danehill Reading Berkshire RG6 4UP. Previous address: Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 13th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th July 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 6th July 2021. New Address: Unit 4 City Limits Danehill Reading Berkshire RG6 4UP. Previous address: Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th December 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th September 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 6th September 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th September 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th September 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th September 2017. New Address: Unit 2 City Limits Danehill Reading Berkshire RG6 4UP. Previous address: Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th January 2016: 16666.00 GBP
capital
|
|
(TM01) 6th January 2015 - the day director's appointment was terminated
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(48 pages)
|
(SH01) Statement of Capital on 12th December 2014: 16666.00 GBP
capital
|
|