(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 7, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 7, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 7, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 12, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 113a Whiteknights Road Reading RG6 7BB. Change occurred on January 24, 2017. Company's previous address: Flat 1 15 Tudor Road Reading Berkshire RG1 1HN England.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Flat 1 15 Tudor Road Reading Berkshire RG1 1HN. Change occurred on May 23, 2016. Company's previous address: 15 1 Frairy Court 15 Tudor Road Reading RG1 1HN.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 2, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 15 1 Frairy Court 15 Tudor Road Reading RG1 1HN. Change occurred on July 13, 2015. Company's previous address: 47 Queens Road Flat 12 Reading RG1 4QE.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 47 Queens Road Flat 12 Reading RG1 4QE. Change occurred on November 10, 2014. Company's previous address: 47 47 Queens Road Flat 12 Reading Berkshire RG1 4QE United Kingdom.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 19, 2014. Old Address: Flat 12 47 Queens Road Reading England
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 8, 2014. Old Address: Flat 12 47 Queens Road Reading RG1 4QE England
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 8, 2014. Old Address: 47 Queens Road Reading RG1 4QE England
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 28, 2014. Old Address: Flat1 Prospect House 26-28 Wells Road Bath BA2 3AS
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 5, 2013. Old Address: Flat 1 Prospect House Bath BA2 3AS England
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(24 pages)
|