(CS01) Confirmation statement with no updates June 13, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 29, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 29, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 7, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 87 Southampton Street Southampton Street Reading RG1 2QU England to 6 Send Road Caversham Reading RG4 8EH on November 20, 2017
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, April 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 60 Millbank Crescent Woodley Reading Berkshire RG5 4ER to 87 Southampton Street Southampton Street Reading RG1 2QU on July 19, 2016
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 20, 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 8, 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 2, 2012: 250.00 GBP
filed on: 9th, August 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 10, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 10, 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On January 13, 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 10, 2010 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 29, 2009
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 7, 2008 Director appointed
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 11, 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2008 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2008 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(9 pages)
|