(AA01) Extension of current accouting period to March 31, 2024
filed on: 21st, March 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Customs House Upper Crown Street Reading RG1 2SS England to Epping House 55 Russell Street Reading RG1 7XG on March 21, 2024
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 16, 2023
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 20th, March 2024
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 16, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 26, 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 16, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 55 Russell Street Reading RG1 7XG to The Old Customs House Upper Crown Street Reading RG1 2SS on April 30, 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 16, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 16, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 16, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 16, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On March 14, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 14, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 16, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: The Old Customs House 9 Upper Crown Street Reading RG1 2SS.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 16, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 16, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 16, 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 2, 2013: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 16, 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) On October 18, 2012 - new secretary appointed
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: The Old Customs House Upper Crown Street Reading RG1 2SS United Kingdom
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 15th, October 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 14, 2012: 50000.00 GBP
filed on: 15th, October 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 8, 2012. Old Address: 35 Thames Avenue Pangbourne Reading Berkshire RG8 7BY United Kingdom
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 16, 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2010
| incorporation
|
|