(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Haswell Crescent Slough SL1 5FW England on Thu, 31st Mar 2022 to 6 Tarlton Court Tilehurst Reading RG30 4HY
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Mar 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Mar 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Jul 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Jul 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 6, Exton Apartments 6-8 the Grove Slough SL1 1GW England on Thu, 22nd Jul 2021 to 3 Haswell Crescent Slough SL1 5FW
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Jul 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Jul 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 6th Jan 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Jan 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Tarlton Court Tilehurst Reading RG30 4HY England on Mon, 6th Jan 2020 to Flat 6, Exton Apartments 6-8 the Grove Slough SL1 1GW
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Jul 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Tarlton Court Tilehurst Reading RG30 4HY England on Wed, 5th Jul 2017 to 6 Tarlton Court Tilehurst Reading RG30 4HY
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Jul 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2016: 100.00 GBP
capital
|
|
(CH01) On Wed, 25th Nov 2015 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Apr 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Howard Street Reading RG1 7XS England on Tue, 3rd May 2016 to 5 Tarlton Court Tilehurst Reading RG30 4HY
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 29th Apr 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jul 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(6 pages)
|