(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 28th May 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 28th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 28th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 28th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Regent Court Basingstoke Hampshire RG21 4HP to 278 Britten Road Basingstoke RG22 4HR on Saturday 27th July 2019
filed on: 27th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 31st May 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71 Crossway Point Norwood Road Reading Berkshire RG1 3LF to 10 Regent Court Basingstoke Hampshire RG21 4HP on Monday 3rd August 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 31st July 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71 Norwood Road Reading RG1 3LF England to 71 Crossway Point Norwood Road Reading Berkshire RG1 3LF on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Alan Place Bath Road Reading RG30 3BW to 71 Norwood Road Reading RG1 3LF on Friday 24th October 2014
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 31st May 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Wednesday 10th July 2013
capital
|
|
(AD01) Change of registered office on Friday 8th February 2013 from 61 Alan Place Bath Road Reading Berkshire RG30 3BW England
filed on: 8th, February 2013
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 1st February 2013 from 23 Carey Street Reading Berkshire RG1 7JS England
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, May 2012
| incorporation
|
Free Download
(7 pages)
|