(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/06/02
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 9 Greyfriars Road Reading RG1 1NU England on 2022/08/22 to The Blade Abbey Street Reading RG1 3BA
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/02
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/02
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 2021/01/25 to 9 Greyfriars Road Reading RG1 1NU
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/06/02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/06/03
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2018/06/30
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/03
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/06/03
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016/06/15 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/03
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/03
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2014/10/22.
filed on: 24th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/22.
filed on: 20th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/10/22
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/10/22
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Newbury Street Wantage Oxfordshire OX12 8BS on 2015/03/02 to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
filed on: 2nd, March 2015
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/06/30
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/03
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/10
capital
|
|
(NEWINC) Company registration
filed on: 3rd, June 2013
| incorporation
|
Free Download
(44 pages)
|