(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2021
filed on: 29th, November 2022
| accounts
|
Free Download
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st March 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2nd March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 9th June 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th June 2016. New Address: 450 Brook Drive Green Park Reading RG2 6UU. Previous address: Berkshire House 252-256 Kings Road Reading RG1 4HP England
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th May 2016. New Address: Berkshire House 252-256 Kings Road Reading RG1 4HP. Previous address: 123 Luscinia View Napier Road Reading RG1 8AF England
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 21st March 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th April 2016. New Address: 123 Luscinia View Napier Road Reading RG1 8AF. Previous address: Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 7th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th February 2015 with full list of members
filed on: 14th, February 2015
| annual return
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th February 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 77 Luscinia View Napier Road Reading Berkshire RG1 8AE on 18th February 2014
filed on: 18th, February 2014
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th June 2013: 2.00 GBP
filed on: 18th, June 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On 18th May 2013 director's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apartment 92 Orion Building 90 Navigation Street Birmingham West Midlands B5 4AA United Kingdom on 28th May 2013
filed on: 28th, May 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th February 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 1 Malcomplace Caversham Road Reading Berkshire RG1 7AX United Kingdom on 15th May 2012
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|