(CS01) Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 6th Jan 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 31st Jan 2023. New Address: 24 Dunsfold Road Tilehurst Reading RG30 4NP. Previous address: 200 Brook Drive Green Park Reading Berkshire RG2 6UB United Kingdom
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 6th Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Jan 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jan 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jan 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Jan 2022. New Address: 200 Brook Drive Green Park Reading Berkshire RG2 6UB. Previous address: 24 Dunsfold Road Tilehurst Reading RG30 4NP United Kingdom
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 10th Jan 2022. New Address: 24 Dunsfold Road Tilehurst Reading RG30 4NP. Previous address: 200 Brook Drive Green Park Reading Berkshire RG2 6UB United Kingdom
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 7th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Jan 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 7th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 7th Jan 2022 secretary's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 23rd Jul 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 17th Aug 2018. New Address: 200 Brook Drive Green Park Reading Berkshire RG2 6UB. Previous address: 24 Dunsfold Road Tilehurst Reading RG30 4NP
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Jul 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 23rd Jul 2018 secretary's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 23rd Jul 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Jul 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th May 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 21st, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sun, 20th Jul 2014 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 16th Jul 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 28th Apr 2015. New Address: 24 Dunsfold Road Tilehurst Reading RG30 4NP. Previous address: 10 Dunsfold Road Tilehurst Reading RG30 4NP
filed on: 28th, April 2015
| address
|
Free Download
|
(CH03) On Sat, 25th Apr 2015 secretary's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(CH01) On Sat, 25th Apr 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 16th Jul 2014 with full list of members
filed on: 26th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 26th Jul 2014: 100.00 GBP
capital
|
|
(CH03) On Mon, 21st Apr 2014 secretary's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 21st Apr 2014. Old Address: 32 Quadrant Court Jubilee Square Reading RG1 2GW England
filed on: 21st, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Apr 2014 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 27th Jul 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 7th Aug 2013. Old Address: 59 Bakers Ground Stoke Gifford Bristol BS34 8GD
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 16th Jul 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Jul 2013: 100 GBP
capital
|
|
(CH03) On Sun, 10th Feb 2013 secretary's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 10th Feb 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 18th Mar 2013. Old Address: 12 Lincoln Road Reading Berkshire RG2 0EX England
filed on: 18th, March 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(21 pages)
|