(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/05/31
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2022/05/31 to 2022/07/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/05/31
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 3rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 17th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/05/31
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/05/31 - the day director's appointment was terminated
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/14
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/04/18. New Address: Bucklebury Lodge Chapel Row Reading RG7 6PB. Previous address: Elm Tree Cottage Marlesden Road Hermitage Berkshire RG18 9UT United Kingdom
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/03
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/04/03 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/09/10. New Address: Elm Tree Cottage Marlesden Road Hermitage Berkshire RG18 9UT. Previous address: Long Roches Farmhouse the Avenue Bucklebury Reading RG7 6NT United Kingdom
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/15
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 19500.00 GBP is the capital in company's statement on 2017/08/22
filed on: 4th, September 2017
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, May 2017
| incorporation
|
Free Download
(15 pages)
|