(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-04-25
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 18th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-04-25
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2021-08-31 to 2021-08-30
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-02
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Bennett House the Dean Alresford Hampshire SO24 9BH. Change occurred on 2022-05-11. Company's previous address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-05-11 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-05-11 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-25
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 8th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-04-25
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2019-05-01
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-25
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085033690003, created on 2018-08-09
filed on: 10th, August 2018
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-04-25
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085033690002, created on 2017-09-07
filed on: 9th, September 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2017-04-25
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-25
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-02-15 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS. Change occurred on 2016-02-18. Company's previous address: 3 Wesley Gate Queens Road Reading Berks RG1 4AP.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-25
filed on: 29th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-04-30 to 2014-08-31
filed on: 27th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-25
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-01: 100.00 GBP
capital
|
|
(MR01) Registration of charge 085033690001
filed on: 16th, July 2013
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(21 pages)
|