(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: October 27, 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 22, 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094364900002, created on February 3, 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 094364900001, created on February 2, 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(40 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 7, 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates June 14, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: July 10, 2017
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 14, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 14, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG to Advantage 87 Castle Street Reading Berkshire RG1 7SN on January 26, 2017
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from Soane Point 6-8 Market Place Reading RG1 2EG England to Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG on February 17, 2016
filed on: 17th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 12, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 200 Brook Drive Greenpark Reading Berkshire RG2 6UB England to Soane Point 6-8 Market Place Reading RG1 2EG on February 12, 2016
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 200 Green Park Reading Berkshire England to 200 Brook Drive Greenpark Reading Berkshire RG2 6UB on March 4, 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AP03) On February 12, 2015 - new secretary appointed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 12, 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|