(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 24, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 24, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 89-91 Basingstoke Road Reading Berkshire RG2 0HA to 24 Copse Mead Woodley Reading Berkshire RG5 4RP on January 26, 2022
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 24, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 25, 2020: 1001.00 GBP
filed on: 27th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 24, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 10, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 10, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 10, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 10, 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 12, 2013. Old Address: 51-53 Basinsgtoke Road Reading Berkshire RG2 0ER England
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 10, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(10 pages)
|
(AP03) On July 28, 2011 - new secretary appointed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On July 19, 2011 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 10, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 20, 2011. Old Address: Accounting Worx Suite 400 Thames Valley Park Drive Reading Berkshire RG6 1PT England
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|