(AA) Micro company accounts made up to 31st August 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Ducketts Mead Shinfield Reading Berkshire RG2 9GY United Kingdom on 31st March 2021 to 4 Lime Grove Arborfield Green Reading Berkshire RG2 9GP
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 97 Brand House Coombe Way Farnborough Hampshire GU14 7GD United Kingdom on 22nd August 2019 to 5 Ducketts Mead Shinfield Reading Berkshire RG2 9GY
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd August 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th February 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 6 William Court 68 Guildford Road East Farnborough Hampshire GU14 6TU United Kingdom on 15th February 2019 to 97 Brand House Coombe Way Farnborough Hampshire GU14 7GD
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th February 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd May 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Ainsdale Road Hanger Lane London W5 1JY United Kingdom on 23rd May 2017 to Flat 6 William Court 68 Guildford Road East Farnborough Hampshire GU14 6TU
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Gosbrook House Star Road Caversham Reading RG4 5BX England on 17th October 2016 to 17 Ainsdale Road Hanger Lane London W5 1JY
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Gosbrook House Star Road Reading Berkshire RG4 4BX England on 25th August 2016 to 3 Gosbrook House Star Road Caversham Reading RG4 5BX
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2016
| incorporation
|
Free Download
(30 pages)
|