(CS01) Confirmation statement with no updates Wed, 29th Mar 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 29th Mar 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 27th Aug 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 250 South Oak Way Green Park Reading Berkshire RG2 6UG England on Tue, 27th Aug 2019 to 27 Old Gloucester Street London WC1N 3AX
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 27th Aug 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Oct 2018 to Thu, 31st May 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Mar 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jun 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jun 2016: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 321-323 London Road Camberley Surrey GU15 3HQ on Fri, 14th Aug 2015 to 250 South Oak Way Green Park Reading Berkshire RG2 6UG
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Jul 2015: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 26 Shaftesbury Road Reading Berkshire RG30 2QP on Sat, 13th Dec 2014 to 321-323 London Road Camberley Surrey GU15 3HQ
filed on: 13th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Oct 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Jun 2013
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 15th May 2014: 50,000 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Jun 2013
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 8th Jun 2013 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 8th Jun 2013: 50000.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Jun 2012: 50000.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Jun 2013 director's details were changed
filed on: 7th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Jun 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sun, 30th Sep 2012. Old Address: 52 Connaught Road Reading RG30 2UP England
filed on: 30th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Sep 2012 director's details were changed
filed on: 30th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Jun 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(23 pages)
|