(AP01) New director was appointed on 1st December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 30th November 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, November 2023
| accounts
|
Free Download
(52 pages)
|
(AP01) New director was appointed on 1st November 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 1st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st March 2022 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2022 to 31st December 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 12th August 2021. New Address: Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham NG10 5QG. Previous address: Unit 7 Interchange 25 Bostocks Lane Nottingham NG10 5QG England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th August 2021
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th August 2021
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th August 2021. New Address: Unit 7 Interchange 25 Bostocks Lane Nottingham NG10 5QG. Previous address: Unit 4a Moulden Way Sulhamstead Reading Berkshire RG7 4GB
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) 10th August 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th August 2021
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 10th August 2021 - the day secretary's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) 10th August 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 9th August 2019 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, March 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th March 2016: 100.00 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st February 2016: 70.00 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th November 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2nd February 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, January 2015
| resolution
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th December 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 25th November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 25th November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 19 Theale Lakes Business Park Sulhampstead Reading Berkshire RG7 4GB on 26th June 2012
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th January 2012
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th November 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2011 to 31st March 2012
filed on: 25th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 35 Greenfields Road Reading Berkshire RG2 8SG United Kingdom on 11th February 2011
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th November 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 25th November 2009 with full list of members
filed on: 19th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 19th December 2009 director's details were changed
filed on: 19th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th December 2009 secretary's details were changed
filed on: 19th, December 2009
| officers
|
Free Download
(1 page)
|
(288b) On 28th November 2008 Appointment terminated director
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th November 2008 Appointment terminated secretary
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 27th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/2008 from 15 ryeish green cottages hyde end lane spencers wood reading berkshire RG7 1ET
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
(288a) On 27th November 2008 Secretary appointed
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 27th November 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(18 pages)
|