(CS01) Confirmation statement with no updates 2nd January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd January 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 15th, October 2016
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 31st January 2016 to 31st March 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd January 2016 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 28th February 2015 director's details were changed
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th July 2015. New Address: 405 Wokingham Road Earley Reading Berkshire RG6 7EL. Previous address: 12 Locksley Gardens Winnersh Wokingham Berkshire RG41 5NZ England
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th January 2015. New Address: 12 Locksley Gardens Winnersh Wokingham Berkshire RG41 5NZ. Previous address: 15 Locksley Gardens Winnersh Wokingham RG41 5NZ United Kingdom
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, January 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2nd January 2015: 2.00 GBP
capital
|
|